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

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 1
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 2
  • Hussain, Abid
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 3
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 4
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 5
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 6
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 7 IIF 8
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 9
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 10
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 11
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 12
  • Hussain, Abid
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 13
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 14
  • Hussain, Abid
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 15 IIF 16
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 17
  • Hussain, Abid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 18 IIF 19
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 20
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 21
  • Hussain, Abid
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 22
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 23
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 24
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 25
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 26
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 27
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 28
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 29
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 30
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 31
  • Hussain, Abid
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 32
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 33
  • Hussain, Abid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 34
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 35
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 36
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 37
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 38
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 39
    • icon of address 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 40
    • icon of address First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 41
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 42 IIF 43 IIF 44
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 45
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 46
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • icon of address 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 47
  • Hussain, Abid
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 48
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 49
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 50
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 51
  • Hussain, Abid
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 52
  • Hussain, Abid
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 53
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 54
  • Hussain, Abid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 55
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, High Street, Walthamstow, E17 7JY, England

      IIF 56
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 57
    • icon of address 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 58
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 59
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 60
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 61
    • icon of address 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 62
    • icon of address 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 63
    • icon of address 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 64
    • icon of address 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 65
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 66 IIF 67
    • icon of address Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 68
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 69
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Birch Grove, Slough, SL2 1EP, England

      IIF 70 IIF 71
    • icon of address 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 72
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 73
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 74
    • icon of address 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 75
    • icon of address Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 76
    • icon of address 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 77
    • icon of address 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 78
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 79
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 80
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 81
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 82
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 83
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 84
    • icon of address 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 85
    • icon of address Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 86
    • icon of address Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 87 IIF 88
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 89
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 90
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 91
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 92
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 93
    • icon of address 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 94
    • icon of address 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 95 IIF 96
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 2
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-07 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 6
    ABID HUSSAIN LTD - 2020-10-07
    icon of address The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 7
    icon of address 223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2012-01-27 ~ dissolved
    IIF 75 - Secretary → ME
  • 9
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    WAIT ROSE HOMES LTD - 2024-07-02
    icon of address 28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address 32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 19
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 20
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    icon of address 9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address 23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF 78 - Secretary → ME
  • 25
    icon of address 47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 27
    icon of address Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 28
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 64 - Has significant influence or controlOE
  • 30
    icon of address 55 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 26 - Director → ME
  • 32
    icon of address Brick Lane Mill 298 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 33
    icon of address 282 Harehills Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-09-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ now
    IIF 58 - Has significant influence or controlOE
  • 34
    icon of address 697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -796 GBP2023-11-30
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Jsp Accountants Limited, 10 College Road, First Floor, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 45 - Director → ME
  • 37
    icon of address 116 Park Road, Redbridge Ilford, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 31 - Director → ME
  • 38
    XPERT PROPERTY CARE LTD - 2024-08-15
    icon of address Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,110 GBP2024-10-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-10-02
    IIF 1 - Director → ME
  • 2
    icon of address 34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    icon of calendar 2012-02-01 ~ 2013-11-01
    IIF 74 - Secretary → ME
  • 3
    icon of address 94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 44 - Director → ME
    icon of calendar 2008-11-06 ~ 2009-07-20
    IIF 46 - Secretary → ME
  • 4
    icon of address 37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-23 ~ 2015-10-01
    IIF 10 - Director → ME
  • 5
    icon of address 18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 14 - Director → ME
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2023-05-23
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    icon of calendar 2023-05-23 ~ 2023-05-25
    IIF 60 - Has significant influence or control over the trustees of a trust OE
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
  • 6
    FORT CUISINE LIMITED - 2006-09-12
    icon of address 16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 42 - Director → ME
    icon of calendar 2006-04-01 ~ 2018-10-26
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2017-12-23
    IIF 86 - Has significant influence or control OE
  • 7
    ELITEROOMLETS LIMITED - 2019-05-02
    icon of address 803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-04-06
    IIF 2 - Director → ME
  • 8
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    icon of calendar 2018-04-04 ~ 2023-09-01
    IIF 6 - Director → ME
  • 9
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    icon of calendar 2009-08-05 ~ 2015-12-01
    IIF 11 - Director → ME
    icon of calendar 2015-12-01 ~ 2016-11-17
    IIF 21 - Director → ME
  • 10
    icon of address Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    icon of calendar 2022-02-01 ~ 2023-07-15
    IIF 77 - Secretary → ME
  • 11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    BKA MIDLANDS LIMITED - 2011-05-11
    icon of address 31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-01
    IIF 38 - Director → ME
  • 12
    icon of address 22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 2022-10-14
    IIF 62 - Has significant influence or control OE
  • 13
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 4 - Director → ME
    icon of calendar 2019-02-14 ~ 2020-09-04
    IIF 76 - Secretary → ME
  • 14
    icon of address Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-10-24 ~ 2011-10-21
    IIF 43 - Director → ME
  • 15
    icon of address 697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2021-12-16
    IIF 29 - Director → ME
    icon of calendar 2011-03-21 ~ 2013-08-28
    IIF 50 - Director → ME
  • 16
    icon of address 237 Thornton Road, Bradford, England
    Active Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 15 - Director → ME
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ 2024-04-25
    IIF 61 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-22 ~ 2020-04-01
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    icon of address 116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-09 ~ 2013-09-26
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.