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 Zubair Ali

    Related profiles found in government register
  • Mr Zubair Ali
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Jewel Road, Walthamstow, London, E17 4QX

      IIF 1
    • icon of address 1-3 Jewel Road, Walthamstow, London, E17 4QX, England

      IIF 2
    • icon of address Unit 12, The Sidings, Hainault Road, London, E11 1HD, United Kingdom

      IIF 3 IIF 4
    • icon of address 9, Lambs Meadow, Woodford Green, IG8 8QD, United Kingdom

      IIF 5
  • Mr Zubair Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 6
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 7 IIF 8
    • icon of address 175 Bristol Road, Gloucester, GL1 5TG, United Kingdom

      IIF 9
  • Ali, Zubair
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lambs Meadow, Woodford Green, IG8 8QD, United Kingdom

      IIF 10
  • Ali, Zubair
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lambs Meadow, Woodford Green, Essex, IG8 8QD, United Kingdom

      IIF 11
    • icon of address 3a, Jewel Road, London, E17 4QX, England

      IIF 12
  • Ali, Zubair
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Jewel Road, Walthamstow, London, E17 4QX, England

      IIF 13
    • icon of address Unit 12, The Sidings, Hainault Road, London, E11 1HD, United Kingdom

      IIF 14 IIF 15
    • icon of address 2a, Lechmere Approach, Woodford Green, IG8 8QE, England

      IIF 16
    • icon of address 9, Lambs Meadow, Woodford Green, Essex, IG8 8QD, United Kingdom

      IIF 17
  • Ali, Zubair
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Zubair
    British businessman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, Gloucestershire, GL1 5TG, United Kingdom

      IIF 49
  • Ali, Zubair
    British commercial director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175 Bristol Road, Gloucester, 175 Bristol Road, Gloucester, GL1 5TG, England

      IIF 50
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, England

      IIF 51
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 52 IIF 53
  • Ali, Zubair
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 54
  • Ali, Zubair
    British marketing director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 55 IIF 56
  • Ali, Zubair
    British sales director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 57
    • icon of address 4 Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Ali, Zubair
    British salesman born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 61
  • Mr Zubair Ali
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lambs Meadow, Woodford Green, Essex, IG8 8QD, United Kingdom

      IIF 62
    • icon of address 175 Bristol Road, Gloucester, GL1 5TG, United Kingdom

      IIF 63
  • Mr Zubair Ali
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zubair Ali
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175, Bristol Road, Gloucester, GL1 5TG, United Kingdom

      IIF 91
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, United Kingdom

      IIF 92 IIF 93
  • Ali, Zubair
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lambs Meadow, Woodford Green, Essex, IG8 8QD, United Kingdom

      IIF 94
  • Ali, Zubair
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175 Bristol Road, Gloucester, GL1 5TG, United Kingdom

      IIF 95
  • Mr Zubair Ali
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fernleys Close, Leicester, LE4 0PY, England

      IIF 96
  • Ali, Zubair
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Zubair
    British managing director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ivor John Walk, Caerleon, Newport, Wales, NP18 3TD, United Kingdom

      IIF 103
  • Ali, Zubair
    British retail manager born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Diamond Jubilee Close, Gloucester, GL1 4LR, England

      IIF 104
  • Ali, Zubair

    Registered addresses and corresponding companies
    • icon of address 1-3, Jewel Road, Walthamstow, London, E17 4QX

      IIF 105
  • Ali, Zubair
    Pakistani company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fernleys Close, Leicester, LE4 0PY, England

      IIF 106
child relation
Offspring entities and appointments
Active 41
  • 1
    KASPAS CAFE (NORTH WEST) LIMITED - 2018-03-14
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,987 GBP2024-07-31
    Officer
    icon of calendar 2021-04-10 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,560 GBP2022-08-31
    Person with significant control
    icon of calendar 2024-03-27 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,086 GBP2024-03-31
    Officer
    icon of calendar 2016-07-22 ~ now
    IIF 98 - Director → ME
  • 6
    KASPA'S CHELTENHAM LIMITED - 2016-04-20
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,947 GBP2024-03-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St. Davids House, 137 Commercial Street, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    555 GBP2024-12-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 99 - Director → ME
  • 9
    icon of address Unit 12, The Sidings, Hainault Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,581 GBP2024-04-30
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1-3 Jewel Road Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 12, The Sidings, Hainault Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 12, The Sidings, Hainault Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1-3 Jewel Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,578 GBP2024-05-31
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -150,521 GBP2024-02-29
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,139 GBP2024-07-31
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,990 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,268 GBP2024-08-31
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    118,921 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,564 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    MA SWINDON LTD - 2019-05-22
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,203 GBP2024-03-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -85,274 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ 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
  • 32
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    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
  • 33
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,001 GBP2024-08-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 21 - Director → ME
  • 35
    ZK & PARTNERS LTD - 2020-06-17
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,198 GBP2024-12-31
    Officer
    icon of calendar 2021-04-10 ~ now
    IIF 24 - Director → ME
  • 36
    Z&K CORNWALL DESSERTS LTD - 2020-08-10
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,879 GBP2024-03-31
    Officer
    icon of calendar 2019-10-05 ~ now
    IIF 25 - Director → ME
  • 37
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,416 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,605 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -223,373 GBP2024-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 4 Diamond Jubilee Close, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 20
  • 1
    KASPAS CAFE (NORTH WEST) LIMITED - 2018-03-14
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,987 GBP2024-07-31
    Officer
    icon of calendar 2019-05-16 ~ 2019-06-14
    IIF 57 - Director → ME
    icon of calendar 2019-09-20 ~ 2021-03-05
    IIF 54 - Director → ME
  • 2
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-11-06 ~ 2020-09-07
    IIF 55 - Director → ME
  • 3
    icon of address 7 Gardiner View, Oadby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,030 GBP2024-05-31
    Officer
    icon of calendar 2021-11-26 ~ 2023-02-18
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ 2023-02-18
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    icon of address 175 Bristol Road, Gloucester 175 Bristol Road, Gloucester, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -176,982 GBP2023-07-31
    Officer
    icon of calendar 2023-06-23 ~ 2024-06-20
    IIF 50 - Director → ME
  • 5
    icon of address 67 St. Pauls Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,487 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ 2021-06-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-06-20
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 175 Bristol Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,977 GBP2024-12-31
    Officer
    icon of calendar 2023-12-09 ~ 2025-07-09
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 2025-07-09
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -298,672 GBP2024-07-31
    Officer
    icon of calendar 2019-01-01 ~ 2020-11-02
    IIF 61 - Director → ME
  • 8
    icon of address 146 Malpas Road, Newport, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    -62,859 GBP2024-09-30
    Officer
    icon of calendar 2017-06-05 ~ 2019-07-27
    IIF 103 - Director → ME
  • 9
    icon of address 587b Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -136,756 GBP2024-03-31
    Officer
    icon of calendar 2021-04-10 ~ 2023-10-04
    IIF 51 - Director → ME
  • 10
    icon of address 15 Kernham Drive, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    130,658 GBP2024-06-30
    Officer
    icon of calendar 2015-09-07 ~ 2019-10-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-10-07
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    PEPE'S CHELTENHAM LTD - 2017-09-15
    icon of address 4 Highlands Court, Cranmore Avenue, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -241,035 GBP2024-08-31
    Officer
    icon of calendar 2018-01-07 ~ 2019-04-25
    IIF 31 - Director → ME
  • 12
    icon of address 9 Lambs Meadow, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,310 GBP2025-01-31
    Officer
    icon of calendar 2020-10-03 ~ 2024-06-26
    IIF 11 - Director → ME
    icon of calendar 2025-03-16 ~ 2025-03-16
    IIF 16 - Director → ME
  • 13
    icon of address 1-3 Jewel Road, Walthamstow, London
    Active Corporate (2 parents)
    Equity (Company account)
    136,577 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ 2021-01-05
    IIF 17 - Director → ME
    icon of calendar 2021-01-05 ~ 2025-10-17
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2024-02-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 3a Jewel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -980 GBP2022-05-31
    Officer
    icon of calendar 2021-03-17 ~ 2024-06-01
    IIF 12 - Director → ME
  • 15
    icon of address Unit 47 Basepoint Centre Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    31,169 GBP2024-05-31
    Officer
    icon of calendar 2018-02-06 ~ 2020-08-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-08-07
    IIF 92 - Has significant influence or control OE
  • 16
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -311,990 GBP2024-12-31
    Officer
    icon of calendar 2020-10-08 ~ 2020-12-01
    IIF 56 - Director → ME
    icon of calendar 2017-12-04 ~ 2020-08-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2020-08-03
    IIF 93 - Ownership of shares – 75% or more OE
  • 17
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,240 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2025-10-15
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2025-10-15
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -216,564 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2021-03-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2021-03-04
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 175 Bristol Road, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ 2025-09-24
    IIF 95 - Director → ME
  • 20
    Z&K CORNWALL DESSERTS LTD - 2020-08-10
    icon of address 175 Bristol Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    59,879 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-08-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2019-08-05
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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