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 Mohammed Atif Khan

    Related profiles found in government register
  • Mr Mohammed Atif Khan
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Fagley Road, Bradford, BD2 3JJ, United Kingdom

      IIF 1
    • icon of address 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 2
    • icon of address 6, Mannville Terrace, Bradford, BD7 1BA, England

      IIF 3
    • icon of address 9, Upper Seymour Street, Bradford, BD3 9LJ, United Kingdom

      IIF 4
    • icon of address Khizar Stores, 2, Fagley Place, Bradford, BD2 3LX, United Kingdom

      IIF 5
  • Mr Mohammad Sajid Khan
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Muhammad Majid Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, King Edward Road, Barking, IG11 7TS, England

      IIF 7
    • icon of address 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 8
    • icon of address 19, King Edwards Road, Barking, IG11 7TS, United Kingdom

      IIF 9 IIF 10
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 11 IIF 12
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 13
  • Mr Muhammad Khan
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 14 IIF 15
  • Khan, Mohammed Atif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Fagley Road, Bradford, West Yorkshire, BD2 3JJ, United Kingdom

      IIF 16
    • icon of address 33-34 Lessarna Court, Bowling Back Lane, Bradford, BD4 8ST, United Kingdom

      IIF 17
    • icon of address 9, Upper Seymour Street, Bradford, West Yorkshire, BD3 9LJ, United Kingdom

      IIF 18
    • icon of address Khizar Stores, 2, Fagley Place, Bradford, West Yorkshire, BD2 3LX, United Kingdom

      IIF 19
  • Mr Mohammad Atif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 20
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1270, Pershore Road, Stirchley, Birmingham, B30 2XU, United Kingdom

      IIF 21
  • Mr Mohammed Atif Khan
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 22
  • Mr Muhammad Adnan Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 23
  • Mr Muhammad Yasir Khan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 24
  • Mr Muhammad Asif Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 25
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 26 IIF 27
    • icon of address Flat 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 28
  • Mr Muhammad Asif Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 29
  • Khan, Muhammad Saheb
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square Waterloo, London, SE1 7GX, United Kingdom

      IIF 30 IIF 31
  • Mr Muhammad Majid Khan
    Pakistani born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Midland Apartments, Flat 7, Midland Road, Luton, LU2 0GH, United Kingdom

      IIF 32
  • Khan, Muhammad Hanif
    British businessman born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 33
  • Mr Muhammad Adnan Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 34
  • Mr Muhammad Yasir Khan
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 35
  • Khan, Mohammad Sajid
    British manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Khan, Muhammad Majid
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, King Edwards Road, Barking, IG11 7TS, England

      IIF 37
  • Khan, Muhammad Majid
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, King Edward Road, Barking, IG11 7TS, England

      IIF 38
    • icon of address 19, King Edwards Road, Barking, Essex, IG11 7TS, United Kingdom

      IIF 39 IIF 40
  • Mr Muhammad Majid Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 41 IIF 42 IIF 43
    • icon of address 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 44
  • Khan, Muhammad
    British customer service born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Birken Road, Tunbridge Wells, TN2 3TF, United Kingdom

      IIF 45 IIF 46
  • Mr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 47
  • Dr Muhammad Saheb Khan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 48
  • Khan, Muhammad Adnan
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Langton Avenue, Chelmsford, CM1 2BW, United Kingdom

      IIF 49
  • Khan, Mohammad Atif
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Auburn House, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 50
  • Khan, Mohammad Asif
    British Citizen sweet corn cups born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fulmer Walk, Birmingham, B18 7AX, England

      IIF 51
  • Khan, Mohammed Atif
    British car dealer born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Fagley Road, Bradford, BD2 3JJ, England

      IIF 52
  • Khan, Muhammad Hanif
    Pakistani director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 182, Berridge Road, Forest Fields, Nottingham, Nottinghamshire, NG7 6GY, United Kingdom

      IIF 53
  • Khan, Muhammad Yasir
    Pakistani telecom engineer born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Maidstone Street, Bradford, BD3 8AW, England

      IIF 54
  • Khan, Muhammad Adnan
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Friargate, Preston, Lancashire, PR1 2AT, United Kingdom

      IIF 55
  • Khan, Muhammad Asif
    British business person born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, 135, Rickman Drive, Birmingham, West Midlands, B15 2BF, United Kingdom

      IIF 56
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 57
  • Khan, Muhammad Asif
    British businessman born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 58
  • Khan, Muhammad Asif
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 59
  • Khan, Muhammad Asif
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 60
  • Khan, Muhammad Asif
    British self employed born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 24, 135 Rickman Drive, Birmingham, B15 2BF, England

      IIF 61
  • Khan, Muhammad
    Pakistan manager born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Ingleton Road, Birmingham, B8 2QW, United Kingdom

      IIF 62
  • Khan, Muhammad
    Pakistani directer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28a, Wallows Road, Brierley Hill, DY5 1PT, United Kingdom

      IIF 63
  • Mr Muhammad Usman Khan
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 64
  • Khan, Muhammad Majid
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 142, Midland Apartments, Flat 7, Midland Road, Luton, Bedfordshire, LU2 0GH, United Kingdom

      IIF 65
  • Khan, Muhammad Saheb
    British doctor born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 66
  • Khan, Muhammad Yasir
    British engineer born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 13, Augustus House, 3 New Augustus Street, Bradford, BD1 5LR, England

      IIF 67
  • Khan, Muhammad Majid
    British chef born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 68
  • Khan, Muhammad Majid
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamerton Road, Birmingham, B32 3HF, United Kingdom

      IIF 69
  • Khan, Muhammad Majid
    British driver born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Tamerton Road, Birmingham, B32 3HF, England

      IIF 70 IIF 71
  • Khan, Muhammad Saheb, Dr
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 801, 9 Casson Square, London, SE1 7GX, England

      IIF 72
  • Muhammad Usman Khan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 73
  • Khan, Muhammad Usman
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 D52, The Winning Box 27-37 Station Road, Hillingdon London, Hayes, UB3 4DX, United Kingdom

      IIF 74
  • Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 75
  • Hanif Khan, Muhammad
    Pakistani director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, Berridge Road, Nottingham, NG7 6GY, United Kingdom

      IIF 76
  • Usman Khan, Muhammad
    Pakistani company director born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Innovatixlab Ltd 124, Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 77
  • Khan, Muhammad
    Pakistani cfo born in June 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Khan, Muhammad Asif

    Registered addresses and corresponding companies
    • icon of address 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, England

      IIF 79
  • Khan, Muhammad Hanif

    Registered addresses and corresponding companies
    • icon of address 15, Aspen Grove, Birmingham, West Midlands, B9 5FG, United Kingdom

      IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 2 Fagley Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 801 9 Casson Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 4
    icon of address 19 King Edwards Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 20 Maidstone Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 182 Berridge Road, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 76 - Director → ME
  • 7
    icon of address 28a Wallows Road, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 63 - Director → ME
  • 8
    icon of address 39 Ingleton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 62 - Director → ME
  • 9
    icon of address Apartment 24 135 Rickman Drive, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,131 GBP2024-04-30
    Officer
    icon of calendar 2019-09-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 801 9 Casson Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    icon of address 47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Auburn House, 42 Upper Piccadilly, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 47 Tamerton Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Innovatixlab Ltd 124 Quality Court, Chancery Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    L.A KRISPY LTD - 2025-05-28
    ORLANDO'S FRIED CHICKEN LTD - 2023-09-11
    icon of address 6 Mannville Terrace, Bradford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,705 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-04 ~ now
    IIF 78 - Director → ME
  • 17
    icon of address Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 47 Tamerton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    METRO UK TAXIS LTD - 2024-09-11
    icon of address 142, Midland Apartments, Flat 7 Midland Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Suite 5, Clarendon House, 117 George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 21
    icon of address 19 King Edward Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2024-01-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 24 135, Rickman Drive, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 61 Langton Avenue, Chelmsford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 33-34 Lessarna Court Bowling Back Lane, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Belgravia Close, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Apartment 13 Augustus House, 3 New Augustus Street, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    235 GBP2024-02-27
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 120 Fagley Road, Bradford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,890 GBP2024-11-30
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    UNIVERSAL (YORKSHIRE) LTD - 2023-11-14
    icon of address 32-33 Lessarna Court Bowling Back Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Apartment 24 135 Rickman Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 32
    icon of address 182 Berridge Road, Forest Fields, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address 19 King Edwards Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,140 GBP2024-10-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Unit 57 D52 The Winning Box 27-37 Station Road, Hillingdon London, Hayes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    950 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    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
Ceased 10
  • 1
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-11-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-11-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    FLAVOUR CORN CUP LTD - 2017-02-06
    icon of address 353 Upper Balsall Heath Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -949 GBP2021-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2016-06-11
    IIF 51 - Director → ME
  • 3
    L.A KRISPY LTD - 2025-05-28
    ORLANDO'S FRIED CHICKEN LTD - 2023-09-11
    icon of address 6 Mannville Terrace, Bradford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,705 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ 2024-01-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2024-02-09
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-25
    IIF 58 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-05-25
    IIF 79 - Secretary → ME
  • 5
    icon of address 47 Tamerton Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2018-10-31
    Officer
    icon of calendar 2017-10-31 ~ 2019-07-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2019-07-08
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 65 Friargate, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2025-01-31
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 10522, Mercury Accountancy Services Limited, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-19 ~ 2015-05-04
    IIF 33 - Director → ME
    icon of calendar 2015-03-19 ~ 2015-05-04
    IIF 80 - Secretary → ME
  • 8
    icon of address 1270 Pershore Road, Stirchley, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-28 ~ 2018-01-02
    IIF 21 - Director → ME
  • 9
    icon of address Flat 801 9 Casson Square Waterloo, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2025-03-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ 2025-03-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-12-13 ~ 2019-03-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-12-13 ~ 2019-03-05
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.