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 Johngir Saddiq

    Related profiles found in government register
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 4
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 5
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 6 IIF 7 IIF 8
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 11 IIF 12 IIF 13
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 14
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 15
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 16
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 17
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 18 IIF 19
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 20
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 21
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 22
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 23
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 24
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 25
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 26
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 27
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 28
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 29
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 30
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

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

      IIF 31
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 32
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 50 IIF 51
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 52
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 53
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 54
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 55
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 56
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 57
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 58
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

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

      IIF 59
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

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

      IIF 60
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 61
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 62
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

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

      IIF 63
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

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

      IIF 64
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 65
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 77
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

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

      IIF 78
  • Mr Mohammed Bilaal Ahmed Saddiq
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Pauls Road, Hartlepool, TS26 9EY, England

      IIF 79 IIF 80
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 81
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

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

      IIF 82
  • Saddiq, Mohammed Johngir
    British director born in September 1967

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

      IIF 83
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

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

      IIF 84
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

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

      IIF 85
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 86
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 87 IIF 88
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 89
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 90 IIF 91
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 92
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 93 IIF 94
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 95
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 96 IIF 97 IIF 98
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 99
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 100
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 101
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 102
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 103
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 104
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 105
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

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

      IIF 106
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

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

      IIF 107
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 108
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 109
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 110
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

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

      IIF 111
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 112
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 113
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

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

      IIF 114
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

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

      IIF 115
  • Saddiq, Mohammed Johngir
    British

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

      IIF 116
  • Saddiq, Mohammed Bilaal Ahmed
    British businessman born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 117
  • Saddiq, Mohammed Bilaal Ahmed
    British project manager born in May 1995

    Resident in England

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

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

      IIF 120
  • Ahmed, Mohammed Aslam
    British employed

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

      IIF 121
  • Ahmed, Mohammed Aslam
    British self employed

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

      IIF 122
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 123
  • Saddiq, Mohammed
    British managing director born in March 1964

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

      IIF 124
  • Saddiq, Mohammed
    British

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

      IIF 125
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 126
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
  • Saddiq, Mohammed

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

      IIF 130
child relation
Offspring entities and appointments
Active 62
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 104 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 99 - director → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2021-08-20 ~ now
    IIF 103 - director → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2021-08-20 ~ now
    IIF 89 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2021-08-20 ~ now
    IIF 86 - director → ME
  • 8
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 91 - director → ME
  • 9
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2021-08-20 ~ now
    IIF 101 - director → ME
  • 10
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2021-08-20 ~ now
    IIF 85 - director → ME
  • 11
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2021-08-20 ~ dissolved
    IIF 102 - director → ME
  • 12
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 108 - director → ME
  • 13
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 92 - director → ME
  • 14
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 107 - director → ME
  • 15
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 95 - director → ME
  • 16
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 93 - director → ME
  • 17
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 94 - director → ME
  • 18
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-05-08 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    9 St Pauls Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 97 - director → ME
    2012-07-25 ~ dissolved
    IIF 129 - secretary → ME
  • 22
    52 Taff Way, Tilehurst, Reading, England
    Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 23
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    2 Water Court, Water Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 83 - director → ME
  • 24
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 88 - director → ME
  • 25
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 116 - secretary → ME
  • 27
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2000-05-24 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    WEST BROMWICH FOODS LTD - 2017-02-10
    Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    CITY STORE FOODS LTD - 2017-02-10
    100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    SHIRLEY FOODS LTD - 2017-02-10
    260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 38
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 39
    HIGHGATE FOODS 1 LTD - 2017-02-10
    291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 40
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 41
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 42
    PERRY BARR FOODS LTD - 2017-02-10
    282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 43
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    4385, 10237213: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 44
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 72 - director → ME
  • 45
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 58 - director → ME
  • 46
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 53 - director → ME
  • 48
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 96 - director → ME
    2012-07-25 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 49
    9 St. Pauls Road, Hartlepool, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-04-04 ~ 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
    IIF 80 - Right to appoint or remove directorsOE
  • 50
    9 St. Pauls Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 51
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 98 - director → ME
    2012-07-25 ~ dissolved
    IIF 127 - secretary → ME
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 54
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 126 - secretary → ME
  • 55
    44 Station Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 56
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 57
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 58
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 59
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 60
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 61
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-08-20 ~ now
    IIF 105 - director → ME
  • 62
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-07 ~ 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
Ceased 34
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-12-06 ~ 2021-01-31
    IIF 54 - director → ME
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    2019-01-11 ~ 2021-01-31
    IIF 65 - director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 90 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 111 - director → ME
    2006-07-03 ~ 2021-08-12
    IIF 122 - secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 112 - director → ME
    2006-11-22 ~ 2021-08-12
    IIF 123 - secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 113 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 106 - director → ME
    2006-03-01 ~ 2021-08-12
    IIF 121 - secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2012-08-10 ~ 2012-08-10
    IIF 100 - director → ME
    2012-08-01 ~ 2021-08-12
    IIF 109 - director → ME
  • 9
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2007-08-07 ~ 2021-08-12
    IIF 84 - director → ME
    2007-08-07 ~ 2010-11-23
    IIF 64 - director → ME
    2007-08-07 ~ 2021-08-12
    IIF 120 - secretary → ME
  • 10
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2010-12-06 ~ 2021-08-12
    IIF 110 - director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 60 - director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 115 - director → ME
    2014-09-05 ~ 2018-09-05
    IIF 130 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 73 - director → ME
  • 14
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 63 - director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 74 - director → ME
  • 16
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 75 - director → ME
  • 17
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 87 - director → ME
  • 18
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 52 - director → ME
  • 19
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 124 - director → ME
  • 20
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 47 - director → ME
  • 21
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 42 - director → ME
  • 22
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 46 - director → ME
  • 23
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 37 - director → ME
  • 24
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 56 - director → ME
  • 25
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 82 - director → ME
  • 26
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 68 - director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 70 - director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 69 - director → ME
  • 29
    482 Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 76 - director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 77 - director → ME
  • 31
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 57 - director → ME
  • 32
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 114 - director → ME
  • 33
    Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    2017-07-07 ~ 2019-11-25
    IIF 67 - director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 34
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 66 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.