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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Johngir Saddiq

    Related profiles found in government register
  • 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 1
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 2
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 3
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

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

      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 IIF 20
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 21
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 22
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 23
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 24
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 25
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 26 IIF 27 IIF 28
    • C/o Humdani & Co. Limited, Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, England

      IIF 31 IIF 32
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 33
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 34
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 35
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 36
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 37
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 38
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 39
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 40
  • 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 41
  • 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 42
  • Saddiq, Johngir
    British born in September 1967

    Resident in England

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

      IIF 43
  • Saddiq, Mohammed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1b, King Edward Court, Nottingham, NG1 1EW, England

      IIF 44
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 45
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 46
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Ahmed, Mohammed Aslam
    British born in January 1977

    Resident in England

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

      IIF 50
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 51
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 52 IIF 53
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 54
    • 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 55 IIF 56
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 57
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 58
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 59
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 60
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 61
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 62
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 63
  • 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 64
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

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

      IIF 65 IIF 66
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 67
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 68 IIF 69
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 70 IIF 71 IIF 72
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 73
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 74
  • 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 75
  • 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 76
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 77
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 78
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 79
  • 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 80
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

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

    Resident in England

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

      IIF 82 IIF 83
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 84
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 85 IIF 86 IIF 87
    • C/o Humdani & Co. Limited, Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, England

      IIF 89 IIF 90
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 91
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 92
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 93
  • 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 94
  • 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 95
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 96
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 107
  • 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 108
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 133
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 134
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 135
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 136
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 137
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 138
  • Saddiq, Mohammed
    British managing director born in March 1964

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

      IIF 139
  • 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 140
  • Saddiq, Mohammed Johngir
    British director born in September 1967

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

      IIF 141
  • Ahmed, Mohammed Aslam
    British company director

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

      IIF 142
  • Ahmed, Mohammed Aslam
    British employed

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

      IIF 143
  • Ahmed, Mohammed Aslam
    British self employed

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

      IIF 144
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 145
  • Saddiq, Mohammed
    British

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

      IIF 146
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 147
  • 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 148
  • 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 149
  • Saddiq, Mohammed Johngir
    British

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

      IIF 150
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 195
child relation
Offspring entities and appointments 101
  • 1
    1 OLDBURY LTD
    - now 07648590
    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
    274 BS LTD
    - now 07871854
    BJ 274 LTD
    - 2015-06-16 07871854
    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
    A&J BRANDS LTD
    11761567
    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
    AI GROUP HOLDINGS LIMITED
    13021584
    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
    AI PROPERTY 1 LTD
    13019717 13019827
    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
    AI TRADING 1 LTD
    13019667 13019701
    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
    AI TRADING 2 LTD
    13019701 13019667
    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
    AKBAR (SHEFF CITY) LTD
    09383757
    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
    AKBAR BALTI (YORK) LIMITED
    05911346
    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
    AKBAR BALTI RESTAURANT LIMITED
    03555144
    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
    AKBAR MANAGEMENT SERVICES LTD
    16612699 16611839
    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
    AKBARS LEEDS LIMITED
    - now 04565531
    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
    AKBARS MANAGEMENT SERVICES LTD
    16611839 16612699
    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
    AKBARS ORIENTAL LTD
    08027092
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 68 - Director → ME
  • 26
    AKBARS RESTAURANT (GLASGOW) LIMITED
    08458385 09118201
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (3 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 69 - Director → ME
  • 27
    ASR REAL ESTATES LIMITED
    09204875
    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
    AVOCARDO LIMITED
    11602639
    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
    AZIZ VENTURE CAPITAL LTD
    16817063
    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
    BIG EVENTS BIRMINGHAM LTD
    09545799
    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
    BJ MOSELEY LIMITED
    16994740
    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
    BJFF LTD
    06898508
    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
    BJW LTD
    06898261
    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
    BRADFORD CURRY LTD
    08156892
    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
    BRISTOL 831 LIMITED
    16486445
    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
    BRISTOL RD 762 LIMITED
    16492843
    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 05910128
    IKON BRANDS LIMITED
    - 2009-07-20 05910128
    SHEREKHAN (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 AKBAR LTD
    - now 06400526
    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
    CARTER 1 LIMITED
    16492668
    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
    CHUNKY CHIPS LIMITED
    04420649
    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
    CITY BJ 120-122 LIMITED
    16478573
    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
    COOKS 1 LIMITED
    16489999
    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
    DD FRANCHISE UK LTD
    - now 10239181
    DOBHAI FRANCHISE LTD
    - 2022-09-01 10239181
    SCOTTS FOODS LTD
    - 2016-10-01 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
    DOBHAI (HOLDINGS) LTD
    - now 04000821
    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 10237674
    CHELMSLEY 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
    LEICESTER FOODS LTD
    - 2017-02-10 10237256 10237222
    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
    DOBHAI DRIVE THRU WB LTD
    - now 10237109
    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
    DOBHAI DRIVE-THRU LTD
    - now 10237520 10237213
    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 10237365
    ACOCKS 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
    DOBHAI FOODS CITY LTD
    - now 10237166
    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
    DOBHAI FOODS LTD
    - now 10237561
    LAWLEY FOODS LTD
    - 2016-10-01 10237561
    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 10237611
    DOBHAI RETAIL LTD
    - 2017-02-10 10237611
    SELLY 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
    DOBHAI FOODS SHIRLEY LTD
    - now 10237248
    SHIRLEY FOODS LTD
    - 2017-02-10 10237248
    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
    DOBHAI FOODS SOHO LTD
    - now 10237282
    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 10237267
    HIGHGATE 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
    DOBHAI STORES LTD
    - now 10237408
    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
    LEICESTER FOODS 1 LTD
    - 2017-02-10 10237222 10237256
    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 10237211
    PERRY 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
    QUINTON FOODS LTD
    - 2017-02-10 10237213
    DOBHAI DRIVE-THRU LTD
    - 2016-10-03 10237213 10237520
    QUINTON FOODS LTD
    - 2016-10-01 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
    GOLDEN IMPEX INTERNATIONAL LTD
    07104860
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-12-15 ~ dissolved
    IIF 102 - Director → ME
  • 63
    GOOCH RETAIL LTD
    07548194
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 138 - Director → ME
  • 64
    HAGLEY 189 LIMITED
    16492955
    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
    HAWTHORN 285 LIMITED
    16492786
    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
    HIGHGATE 291 LIMITED
    16499450
    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
    JB FOODS DISTRIBUTION LTD
    08706998
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 136 - Director → ME
  • 68
    JBR DEVELOPMENTS LTD
    07331041
    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
    JLAN LTD
    08162235
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 133 - Director → ME
  • 70
    KH FELTHAM 2 LTD
    - now 13314005 13313942... (more)
    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
    LANGDON 1 LIMITED
    16478511
    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
    LBS1 LIMITED
    12955931 12956019
    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
    LBS2 LIMITED
    12956019 12955931
    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
    LONDON CURRY LTD
    08156926
    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
    NARBOROUGH 100 LIMITED
    16492622
    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
    NEW ENGLAND CURRY LTD
    08156915
    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
    NOTTINGHAM PROPERTY GROUP LTD
    16311916
    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
    QE AZAM LIMITED
    15877897
    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
    QEA EVENTS LIMITED
    15877888
    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
    SERVICE RETAIL UK LTD.
    - now 03998661
    BIG JOHNS (RETAIL) LIMITED
    - 2009-07-21 03998661 07192743
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 147 - Secretary → ME
  • 81
    SOHO 379 LIMITED
    16492641
    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
    SOLIHULL FOODS LTD
    10237209
    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
    STAR CITY ONE LIMITED
    16994633
    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
    STAR CITY THREE LIMITED
    16994661
    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
    STAR CITY TWO LIMITED
    16994702
    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
    STRATFORD 1551 LIMITED
    16478685 16499381
    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
    STRATFORD 260 LIMITED
    16499381 16478685
    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
    SUTTON 7 LIMITED
    16492522
    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
    THIRTY DEVELOPMENT LTD
    10859802 10859511... (more)
    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
    THIRTY FOUR DEVELOPMENT LTD
    10859517 10859511... (more)
    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
    THIRTY TWO DEVELOPMENT LTD
    10859511 10859517... (more)
    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
    TIPU SULTAN CATERING LIMITED
    12568503
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 106 - Director → ME
  • 94
    TS (NOTTINGHAM) LIMITED
    12280012
    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
    TS LEIC LTD
    - now 07703946
    TIPU SULTAN LTD
    - 2024-03-14 07703946
    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
    VANILAROOMS LTD
    - now 10851896
    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... (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
    WELLINGTON 282 LIMITED
    16492527
    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
    YARDLEY 18 LIMITED
    16487756
    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
    YAXLEY ONE DEVELOPMENTS LTD
    10856375 10856382
    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
    YAXLEY TWO DEVELOPMENTS LTD
    10856382 10856375
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.