1
BJ OLDBURY LTD - 2015-06-16
Colman House, 121 Livery Street, Birmingham
Active Corporate (3 parents)
Officer
2025-07-15 ~ now
IIF 43 - Director → ME
Person with significant control
2025-07-15 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE
2
100 GLOBAL INVESTMENTS VENTURES LTD
16807278 Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
Active Corporate (3 parents)
Officer
2025-10-24 ~ now
IIF 92 - Director → ME
Person with significant control
2025-10-24 ~ now
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
121 Livery Street, Birmingham, West Midlands
Dissolved Corporate (3 parents)
Officer
2011-12-06 ~ 2021-01-31
IIF 134 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 1 - Ownership of shares – More than 25% but not more than 50% → OE
4
70 Villa Road, Birmingham, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2019-01-11 ~ 2021-01-31
IIF 96 - Director → ME
Person with significant control
2019-01-11 ~ dissolved
IIF 21 - Ownership of shares – More than 50% but less than 75% → OE
5
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 87 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 28 - Ownership of voting rights - 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of shares – 75% or more → OE
6
AI GROUP MANAGEMENT SERVICES LTD
13024376 482 Mansfield Road, Nottingham, England
Active Corporate (3 parents)
Officer
2025-11-01 ~ now
IIF 86 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 30 - Right to appoint or remove directors → OE
IIF 30 - Ownership of voting rights - 75% or more → OE
IIF 30 - Ownership of shares – 75% or more → OE
7
C/o Humdani & Co. Limited Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 90 - Director → ME
Person with significant control
2025-06-15 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE
8
C/o Humdani & Co. Limited Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Officer
2026-03-26 ~ now
IIF 89 - Director → ME
Person with significant control
2026-03-26 ~ now
IIF 32 - Ownership of shares – 75% or more → OE
9
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 85 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
10
Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
Active Corporate (6 parents)
Officer
2015-01-12 ~ 2021-08-12
IIF 65 - Director → ME
2021-08-20 ~ now
IIF 61 - Director → ME
11
AKBAR BALTI (MANCHESTER) LIMITED
05864874 73-83 Liverpool Road, Manchester
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 58 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 80 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 144 - Secretary → ME
12
AKBAR BALTI (SHEFFIELD) LIMITED
06006669 Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
Active Corporate (8 parents)
Officer
2006-11-22 ~ 2021-08-12
IIF 81 - Director → ME
2021-08-20 ~ now
IIF 60 - Director → ME
2006-11-22 ~ 2021-08-12
IIF 145 - Secretary → ME
13
Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 54 - Director → ME
2006-08-21 ~ 2021-08-12
IIF 63 - Director → ME
14
1276-1278 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2021-08-12
IIF 75 - Director → ME
2021-08-20 ~ now
IIF 51 - Director → ME
2006-03-01 ~ 2021-08-12
IIF 143 - Secretary → ME
15
AKBAR BRADFORD FOOD FACTORY LIMITED
09297504 Sector House Manchester Road, Bottomley Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2014-11-05 ~ dissolved
IIF 66 - Director → ME
16
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 55 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
17
AKBAR RESTAURANT (MIDDLESBROUGH) LIMITED
06465714 192-194 Linthorpe Road, Middlesbrough
Active Corporate (11 parents)
Officer
2021-08-20 ~ now
IIF 59 - Director → ME
2012-08-01 ~ 2021-08-12
IIF 78 - Director → ME
2012-08-10 ~ 2012-08-10
IIF 73 - Director → ME
18
AKBAR RESTAURANT BIRMINGHAM LTD
06327978 184 Hagley Road, Birmingham
Active Corporate (8 parents)
Officer
2007-08-07 ~ 2010-11-23
IIF 95 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 64 - Director → ME
2021-08-20 ~ now
IIF 50 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 142 - Secretary → ME
19
AKBAR RESTAURANT NEWCASTLE LIMITED
06746543 Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Officer
2010-12-06 ~ 2021-08-12
IIF 79 - Director → ME
2021-08-20 ~ dissolved
IIF 74 - Director → ME
20
AKBARS BALTI RESTAURANT (BOLTON) LIMITED
07786229 Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ dissolved
IIF 77 - Director → ME
21
AKBARS BALTI RESTAURANT (GLASGOW) LIMITED
SC410028 573-581 Sauchiehall Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-01-12 ~ dissolved
IIF 67 - Director → ME
22
AKBARS BALTI RESTAURANT (NOTTINGHAM) LIMITED
07786602 Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ dissolved
IIF 76 - Director → ME
23
GWECO 184 LIMITED - 2002-11-11
15-17 Eastgate, Leeds
Active Corporate (9 parents)
Officer
2021-08-20 ~ now
IIF 57 - Director → ME
2007-02-01 ~ 2021-08-12
IIF 148 - Director → ME
24
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 56 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
25
524 Leeds Road, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2012-04-12 ~ dissolved
IIF 68 - Director → ME
26
1272-1280 Leeds Road, Bradford, West Yourshire
Dissolved Corporate (3 parents)
Officer
2013-03-22 ~ dissolved
IIF 69 - Director → ME
27
121 Livery Street, Birmingham, West Midlands
Active Corporate (3 parents)
Officer
2014-09-05 ~ 2018-09-05
IIF 45 - Director → ME
2014-09-05 ~ 2018-09-05
IIF 195 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-09-05
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
28
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-08 ~ now
IIF 151 - Director → ME
Person with significant control
2024-05-08 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
29
Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
Active Corporate (1 parent)
Officer
2025-10-29 ~ now
IIF 91 - Director → ME
Person with significant control
2025-10-29 ~ now
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
IIF 33 - Right to appoint or remove directors → OE
30
B AND J RESTAURANTS LTD - now
06898351 LTD - 2013-09-20
BJ RESTAURANTS LTD
- 2013-09-13
06898351 121 Livery Street, Birmingham, West Midlands
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 103 - Director → ME
31
121 Livery Street, Birmingham, England
Active Corporate (3 parents)
Officer
2017-05-04 ~ 2021-01-31
IIF 94 - Director → ME
Person with significant control
2017-05-05 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
32
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 165 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
33
Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 104 - Director → ME
34
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 105 - Director → ME
35
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 71 - Director → ME
2012-07-25 ~ dissolved
IIF 194 - Secretary → ME
36
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 164 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 131 - Ownership of shares – 75% or more → OE
IIF 131 - Right to appoint or remove directors → OE
IIF 131 - Ownership of voting rights - 75% or more → OE
37
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 154 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
IIF 120 - Ownership of voting rights - 75% or more → OE
38
BUSINESSRITE SERVICES LTD
- now 05910128IKON BRANDS LIMITED
- 2009-07-20
05910128SHEREKHAN (STAR CITY) LIMITED
- 2007-07-25
05910128 2 Water Court, Water Street, Birmingham
Dissolved Corporate (5 parents)
Officer
2007-01-03 ~ dissolved
IIF 141 - Director → ME
39
CAFE SHABIR LTD - 2008-06-12
1422-1424 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2010-09-15 ~ 2021-08-12
IIF 52 - Director → ME
2021-08-20 ~ now
IIF 53 - Director → ME
40
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 155 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Ownership of voting rights - 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
41
Colman House 121, Livery Street, Birmingham
Active Corporate (5 parents)
Officer
2002-08-01 ~ 2021-03-11
IIF 149 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 108 - Ownership of shares – More than 25% but not more than 50% → OE
42
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 172 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 123 - Right to appoint or remove directors → OE
IIF 123 - Ownership of voting rights - 75% or more → OE
IIF 123 - Ownership of shares – 75% or more → OE
43
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 163 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 113 - Ownership of shares – 75% or more → OE
IIF 113 - Ownership of voting rights - 75% or more → OE
IIF 113 - Right to appoint or remove directors → OE
44
DAWN TILL DUSK NEWSMARKET LIMITED
03031668 85 Fern Road, Erdington, Birmingham
Dissolved Corporate (5 parents)
Officer
1995-03-10 ~ 1997-09-01
IIF 139 - Director → ME
2002-10-28 ~ dissolved
IIF 150 - Secretary → ME
45
DOBHAI FRANCHISE LTD
- 2022-09-01
10239181 44 Station Road, Solihull, England
Active Corporate (2 parents)
Officer
2016-06-20 ~ 2021-01-31
IIF 190 - Director → ME
Person with significant control
2016-06-20 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
46
BIG JOHNS (HOLDINGS) LIMITED
- 2009-07-20
04000821 121 Livery Street, Birmingham, England
Active Corporate (5 parents, 3 offsprings)
Officer
2000-05-24 ~ now
IIF 146 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
47
DOBHAI DRIVE THRU CHW LTD
- now 10237674CHELMSLEY WOOD FOODS LTD
- 2017-02-10
10237674 Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 176 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
48
DOBHAI DRIVE THRU HUMBERSTONE LTD
- now 10237256 87 Humberstone Road, Leicester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 185 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 25 - Ownership of shares – 75% or more → OE
49
WEST BROMWICH FOODS LTD
- 2017-02-10
10237109 Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 182 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
50
KINGSTANDING FOODS LTD
- 2016-10-05
10237520 146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 135 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 11 - Ownership of shares – 75% or more → OE
51
DOBHAI FOODS ACOCKS GREEN LTD
- now 10237365ACOCKS GREEN FOODS LTD
- 2017-02-10
10237365 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 189 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 14 - Ownership of shares – 75% or more → OE
52
CITY STORE FOODS LTD
- 2017-02-10
10237166 100-122 Corporation Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 186 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 5 - Ownership of shares – 75% or more → OE
53
146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 187 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 12 - Ownership of shares – 75% or more → OE
54
DOBHAI FOODS SELLY OAK LTD
- now 10237611SELLY OAK FOODS LTD
- 2016-10-01
10237611 762 Bristol Road, Selly Oak, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 181 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 22 - Ownership of shares – 75% or more → OE
55
260/262 Stratford Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 177 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 36 - Ownership of shares – 75% or more → OE
56
SOHO ROAD FOODS LTD
- 2017-02-10
10237282 379 Soho Road, Handsworth, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 179 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
57
DOBHAI STORES HIGHGATE LTD
- now 10237267HIGHGATE FOODS 1 LTD
- 2017-02-10
10237267 291 Gooch Street, Highgate, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 184 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 16 - Ownership of shares – 75% or more → OE
58
ERDINGTON FOODS LTD
- 2016-10-01
10237408 146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 188 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
59
DOBHAI STORES NARBOROUGH LTD
- now 10237222 100-102 Narborough Road, Leicester, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 180 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 24 - Ownership of shares – 75% or more → OE
60
DOBHAI STORES PERRY BARR LTD
- now 10237211PERRY BARR FOODS LTD
- 2017-02-10
10237211 282 Wellington Road, Perry Barr, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 183 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 15 - Ownership of shares – 75% or more → OE
61
DOBHAI STORES QUINTON LTD
- now 10237213 4385, 10237213: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 178 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 35 - Ownership of shares – 75% or more → OE
62
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-12-15 ~ dissolved
IIF 102 - Director → ME
63
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-03-02 ~ dissolved
IIF 138 - Director → ME
64
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 171 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 114 - Ownership of shares – 75% or more → OE
IIF 114 - Right to appoint or remove directors → OE
IIF 114 - Ownership of voting rights - 75% or more → OE
65
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 158 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 132 - Ownership of shares – 75% or more → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Right to appoint or remove directors → OE
66
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-05 ~ now
IIF 168 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 122 - Right to appoint or remove directors → OE
IIF 122 - Ownership of shares – 75% or more → OE
IIF 122 - Ownership of voting rights - 75% or more → OE
67
38 De Montfort Street, Leicester, Leicestershire
Dissolved Corporate (2 parents)
Officer
2013-09-26 ~ 2016-06-15
IIF 136 - Director → ME
68
Colman House, 121 Livery Street, Birmingham
Active Corporate (2 parents)
Officer
2010-07-30 ~ 2021-03-11
IIF 140 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 20 - Ownership of shares – 75% or more → OE
69
121 Livery Street, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-07-31 ~ dissolved
IIF 133 - Director → ME
70
3KH FELTHAM 2 LTD - 2021-04-12
482 Mansfield Road, Nottingham, England
Active Corporate (3 parents)
Officer
2025-11-01 ~ now
IIF 88 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 26 - Ownership of voting rights - 75% or more → OE
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
71
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 174 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 125 - Right to appoint or remove directors → OE
IIF 125 - Ownership of shares – 75% or more → OE
IIF 125 - Ownership of voting rights - 75% or more → OE
72
99 Wellington Road North, Stockport, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-29 ~ now
IIF 93 - Director → ME
Person with significant control
2026-02-01 ~ now
IIF 39 - Ownership of shares – 75% or more → OE
IIF 39 - Ownership of voting rights - 75% or more → OE
IIF 39 - Right to appoint or remove directors → OE
73
7 Rollason Road, Birmingham, England
Active Corporate (2 parents)
Officer
2026-02-25 ~ now
IIF 82 - Director → ME
Person with significant control
2026-02-25 ~ now
IIF 18 - Ownership of shares – 75% or more → OE
74
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 70 - Director → ME
2012-07-25 ~ dissolved
IIF 193 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
75
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 170 - Director → ME
2025-06-03 ~ 2026-02-06
IIF 169 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 116 - Ownership of voting rights - 75% or more → OE
IIF 116 - Ownership of shares – 75% or more → OE
IIF 116 - Right to appoint or remove directors → OE
76
5th Floor Central Square 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 72 - Director → ME
2012-07-25 ~ dissolved
IIF 192 - Secretary → ME
77
1b King Edward Court, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-05 ~ now
IIF 44 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
78
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-05 ~ now
IIF 153 - Director → ME
Person with significant control
2024-08-05 ~ now
IIF 110 - Right to appoint or remove directors → OE
IIF 110 - Ownership of shares – 75% or more → OE
IIF 110 - Ownership of voting rights - 75% or more → OE
79
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-05 ~ now
IIF 152 - Director → ME
Person with significant control
2024-08-05 ~ now
IIF 109 - Ownership of voting rights - 75% or more → OE
IIF 109 - Right to appoint or remove directors → OE
IIF 109 - Ownership of shares – 75% or more → OE
80
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (4 parents)
Officer
2000-05-22 ~ dissolved
IIF 147 - Secretary → ME
81
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 175 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 115 - Ownership of shares – More than 50% but less than 75% → OE
IIF 115 - Right to appoint or remove directors → OE
IIF 115 - Ownership of voting rights - 75% or more → OE
82
44 Station Road, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 191 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 38 - Ownership of shares – 75% or more → OE
83
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 157 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 124 - Ownership of voting rights - 75% or more → OE
IIF 124 - Right to appoint or remove directors → OE
IIF 124 - Ownership of shares – 75% or more → OE
84
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 173 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 128 - Ownership of shares – 75% or more → OE
IIF 128 - Ownership of voting rights - 75% or more → OE
IIF 128 - Right to appoint or remove directors → OE
85
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 161 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
IIF 129 - Ownership of shares – 75% or more → OE
86
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 159 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 126 - Ownership of voting rights - 75% or more → OE
IIF 126 - Ownership of shares – 75% or more → OE
IIF 126 - Right to appoint or remove directors → OE
87
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-05 ~ now
IIF 166 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 112 - Ownership of voting rights - 75% or more → OE
IIF 112 - Right to appoint or remove directors → OE
IIF 112 - Ownership of shares – 75% or more → OE
88
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 160 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 127 - Ownership of shares – 75% or more → OE
IIF 127 - Ownership of voting rights - 75% or more → OE
IIF 127 - Right to appoint or remove directors → OE
89
THE 100 GLOBAL INVESTMENT LLC LTD - now
BST HOSPITALITY LTD
- 2025-11-07
15992231 52 Taff Way, Tilehurst, Reading, England
Active Corporate (4 parents)
Officer
2024-10-02 ~ 2025-11-07
IIF 83 - Director → ME
Person with significant control
2024-10-02 ~ 2025-11-06
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
90
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 99 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
IIF 6 - Ownership of voting rights - 75% or more → OE
91
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 101 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 10 - Ownership of voting rights - 75% or more → OE
IIF 10 - Right to appoint or remove directors → OE
IIF 10 - Ownership of shares – 75% or more → OE
92
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 100 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
93
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2020-04-22 ~ 2021-01-31
IIF 106 - Director → ME
94
482 Mansfield Road, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-24 ~ 2021-01-31
IIF 84 - Director → ME
Person with significant control
2019-10-24 ~ dissolved
IIF 29 - Ownership of shares – More than 50% but less than 75% → OE
IIF 29 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 29 - Right to appoint or remove directors → OE
95
121 Livery Street, Birmingham, West Midlands
Active Corporate (2 parents)
Officer
2011-07-13 ~ 2021-01-31
IIF 137 - Director → ME
Person with significant control
2016-07-13 ~ now
IIF 3 - Ownership of shares – 75% or more → OE
96
IN PATISSERIE LTD - 2017-12-22
524 Leeds Road, Bradford, England
Active Corporate (9 parents)
Officer
2021-05-14 ~ 2021-08-12
IIF 107 - Director → ME
2021-08-20 ~ now
IIF 62 - Director → ME
97
VICARAGE 270 LIMITED
16486292 09122085, 07290776, 07290776Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 167 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
98
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 156 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 117 - Ownership of shares – 75% or more → OE
IIF 117 - Ownership of voting rights - 75% or more → OE
IIF 117 - Right to appoint or remove directors → OE
99
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 162 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
IIF 119 - Ownership of shares – 75% or more → OE
100
Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
Dissolved Corporate (6 parents)
Officer
2017-07-07 ~ 2019-11-25
IIF 98 - Director → ME
Person with significant control
2017-07-07 ~ 2019-11-25
IIF 8 - Ownership of voting rights - 75% or more → OE
IIF 8 - Ownership of shares – 75% or more → OE
IIF 8 - Right to appoint or remove directors → OE
101
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2017-07-07 ~ 2021-01-31
IIF 97 - Director → ME
Person with significant control
2017-07-07 ~ now
IIF 9 - Ownership of voting rights - 75% or more → OE
IIF 9 - Ownership of shares – 75% or more → OE
IIF 9 - Right to appoint or remove directors → OE