logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Abid

    Related profiles found in government register
  • Hussain, Abid
    British chef born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, Bedfordshire, LU4 8JJ, United Kingdom

      IIF 1
  • Hussain, Abid
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU48JJ, United Kingdom

      IIF 2
  • Hussain, Abid
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 3
  • Hussain, Abid
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 4
  • Hussain, Abid
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 5 IIF 6
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 7
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 8
    • icon of address 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 9
  • Hussain, Abid
    British information tech consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, B12 8SA

      IIF 10
  • Hussain, Abid
    British it consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 11
  • Hussain, Abid
    British none born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cleveland Road, Bradford, BD9 4PB, United Kingdom

      IIF 12
  • Hussain, Abid
    British shop keeper born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, Lancashire, BB5 2AB, United Kingdom

      IIF 13
  • Hussain, Abid
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Legrams Lane, Bradford, West Yorkshire, BD7 2AA, England

      IIF 14
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 15
  • Hussain, Abid
    British manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Stanningley, Pudsey, West Yorkshire, LS28 6EZ, United Kingdom

      IIF 16
  • Hussain, Abid
    British self employed born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lydgate Drive, Bradford, West Yorkshire, BD7 2QR, United Kingdom

      IIF 17
  • Hussain, Abid
    British business born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 18
  • Hussain, Abid
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 19
  • Hussain, Abid
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 20
  • Hussain, Abid
    British manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 21
  • Hussain, Abid
    British memorial mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 22
  • Hussain, Abid
    British property maintenance born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 23
  • Hussain, Abid
    British stone mason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 24
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 25
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 26
  • Hussain, Abid
    British stonemason born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 27
  • Hussain, Abid
    Pakistani business man born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 28
  • Hussain, Abid
    Pakistani journalist born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 29
  • Hussain, Abid
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Oakdale Drive, Heald Green, Cheadle, Cheshire, SK8 3SW

      IIF 30
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 31
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 32
  • Hussain, Abid
    British manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, England

      IIF 33
  • Hussain, Abid
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gardeners Arms, 18 Burnside Avenue, London, E4 8YJ, England

      IIF 34
  • Hussain, Abid
    British partner born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Neward Road, Luton, LU4 8LD, England

      IIF 35
  • Hussain, Abid
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Dunstable Road, Luton, LU4 8JJ, England

      IIF 36
  • Hussain, Abid
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 37
  • Hussain, Abid
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Rishton Lane, Bolton, BL3 6QG, England

      IIF 38
  • Hussain, Abid
    British company director born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, West Yorkshire, BD3 8NJ, England

      IIF 39
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 40
  • Mr Abid Hussain
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Valley Side, London, E4 7SP, United Kingdom

      IIF 41
  • Mr Abid Hussain
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Sherbourne Road, Birmingham, B12 9EE, United Kingdom

      IIF 42
    • icon of address Suite 2a, Blackthorn House, St Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 43
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 44
    • icon of address 116, Town Street, Pudsey, LS28 6EZ, England

      IIF 45
    • icon of address 116, Town Street, Stanningley, Pudsey, LS28 6EZ, United Kingdom

      IIF 46
  • Mr Abid Hussain
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Birtwistle Street, Accrington, BB5 2AB, United Kingdom

      IIF 47
  • Hussain, Abid
    British businessman born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, United Kingdom

      IIF 48
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 49
  • Hussain, Abid
    British carpet whole sale born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Dunstable Road, Luton, LU1 1BW, England

      IIF 50
  • Hussain, Abid
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Newark Road, Luton, LU4 8LD, England

      IIF 51
  • Hussain, Abid
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Leagrave Road, Luton, LU4 8HZ, England

      IIF 52 IIF 53
    • icon of address 28, Newark Road, Luton, LU4 8LD, England

      IIF 54
    • icon of address 28, Newark Road, Luton, LU4 8LD, United Kingdom

      IIF 55 IIF 56
  • Hussain, Abid
    British manager born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 57
  • Hussain, Abid
    United Kingdom builder born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 58
  • Hussain, Abid
    United Kingdom charity born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 59
  • Hussain, Abid
    United Kingdom director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 60
  • Hussain, Abid
    United Kingdom manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 61
  • Hussain, Abid
    United Kingdom property manager born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 62
  • Mr Abid Hussain
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abids, 116, Town Street, Pudsey, LS28 6EZ, United Kingdom

      IIF 63
  • Hussain, Abid
    British self employed born in January 1971

    Registered addresses and corresponding companies
    • icon of address 482 Staniforth Road, Sheffield, South Yorkshire, S9 3FW

      IIF 64
  • Hussain, Abid
    Pakistani company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 65
  • Hussain, Abid
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 66
  • Hussain, Abid
    Pakistani self employed born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 67 IIF 68
  • Hussain, Abid
    Pakistani director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 392, Ashton Road, Oldham, OL8 3HF, England

      IIF 69
  • Mr Abid Hussain
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Oxhill Road, Birmingham, B21 8EY, United Kingdom

      IIF 70
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 71
    • icon of address Park House, Park Lane, Birmingham, B218LE, United Kingdom

      IIF 72 IIF 73
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 74
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 75
    • icon of address 19 Edinburgh Grove, Leeds, LS12 3RL, England

      IIF 76
  • Hussain, Abid
    English funeral born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 77
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • icon of address 487 Bromford Lane, Washwood Heath, Birmingham, West Midlands, B8 2RT

      IIF 78
  • Hussain, Abid
    British businessman

    Registered addresses and corresponding companies
    • icon of address 28 Newark Road, Luton, Bedfordshire, LU4 8LD

      IIF 79
  • Hussain, Abid
    British supervisor

    Registered addresses and corresponding companies
    • icon of address 85 Oakdale Drive, Cheadle, Cheshire, SK8 3SN

      IIF 80
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 213, Ladypool Road, Birmingham, B12 8LG, England

      IIF 81
  • Mr Abid Hussain
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Broughton Street, Manchester, Lancashire, M8 8LZ

      IIF 82
    • icon of address 39, Broughton Street, Manchester, Lancashire, M8 8LZ, United Kingdom

      IIF 83
    • icon of address 37-49, Devonshire Street North, Manchester, M12 6JR

      IIF 84
    • icon of address 39, Broughton Street, Manchester, Greater Manchester, M8 8LZ, England

      IIF 85
    • icon of address 39, Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 86
  • Shah, Syed Abid Hussain
    Pakistani business born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Alexandra Road, Edgbaston, Birmingham, West Midlands, B5 7NN, England

      IIF 87
    • icon of address 272, Green Lane, Small Heath, Birmingham, West Midlands, B9 5DL, England

      IIF 88
    • icon of address 280-282, Highgate Road, Birmingham, B12 8ED, England

      IIF 89
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 90
  • Shah, Syed Abid Hussain
    Pakistani freelance journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 592, Coventry Road, Small Heath, Birmingham, B10 0US, England

      IIF 91
  • Shah, Syed Abid Hussain
    Pakistani journalist born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 92
  • Shah, Abid Hussain
    British clothing born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Honey Street, Manchester, M8 8RG, England

      IIF 93
  • Shah, Abid Hussain
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, 10 Cornhill, Atndale Centre, Accrington, Lancashire, BB5 1EX, England

      IIF 94
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 95
    • icon of address 26 Lower Moat Close, Stockport, Cheshire, SK4 1SZ

      IIF 96
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 97
  • Hussain, Abid

    Registered addresses and corresponding companies
    • icon of address 14, Wheatsheaf Road, Edgbaston, Birmingham, B16 0RY, United Kingdom

      IIF 98
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 99
    • icon of address 281, Oxhill Road, Birmingham, West Midlands, B21 8EY, United Kingdom

      IIF 100
    • icon of address 405, Oxhill Road, Handsworth, Birmingham, B21 8JT, United Kingdom

      IIF 101
    • icon of address Flat 1, Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 102
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, England

      IIF 103
    • icon of address Park House, Park Lane, Birmingham, B21 8LE, United Kingdom

      IIF 104 IIF 105
    • icon of address Park House, Park Lane, Handsworth, Birmingham, B21 8LE, United Kingdom

      IIF 106
    • icon of address Showroom, Park Lane, Birmingham, Birmingham, West Midlands, B21 8LE, United Kingdom

      IIF 107
    • icon of address 1356, Leeds Road, Bradford, West Yorkshire, BD3 8ND, England

      IIF 108
  • Mr Abid Hussain
    British born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Derby Road, Bradford, BD3 8NJ, England

      IIF 109
    • icon of address 64, Leeds Old Road, Bradford, BD3 8HX, England

      IIF 110
  • Mr Syed Abid Hussain Shah
    Pakistani born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Mansfield Road, Yardley, Birmingham, B25 8LY, United Kingdom

      IIF 111 IIF 112
  • Mr Abid Hussain
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14 Leagrave Road, Luton, Bedfordshire, LU4 8HZ

      IIF 113
    • icon of address 12, Leagrave Road, Luton, LU4 8HZ, England

      IIF 114
    • icon of address 16, Leagrave Road, Luton, LU4 8HZ, England

      IIF 115
  • Mr Abid Hussain
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 116
    • icon of address 6, Englewood Drive, Birmingham, B28 8QP, England

      IIF 117 IIF 118
  • Mr Abid Hussain Shah
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-4, Bradstone Road, Unit 2, Manchester, M8 8WA, England

      IIF 119
    • icon of address Unit 2, 23 Broughton Street, Manchester, M8 8LZ, United Kingdom

      IIF 120
    • icon of address 26, Lower Moat Close, Stockport, SK4 1SZ, England

      IIF 121
  • Mr Abid Hussain
    English born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 281 Oxhill Road, Birmingham, B21 8EY, England

      IIF 122
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address Cornwall Buildings, 45-51 Newhall Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-20 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 114 Montrose Avenue, Luton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -56,168 GBP2024-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address The Gardeners Arms, 18 Burnside Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 12-14 Leagrave Road, Luton, Bedfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    212,626 GBP2024-04-29
    Officer
    icon of calendar 2007-06-12 ~ now
    IIF 49 - Director → ME
    icon of calendar 2007-06-12 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 5
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,409,041 GBP2024-09-30
    Officer
    icon of calendar 2011-09-13 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 114 - Has significant influence or controlOE
  • 6
    icon of address 21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 7
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address 92 Valley Side, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -635 GBP2018-06-30
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Abids, 116 Town Street, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 114 Town Street, Stanningley, Pudsey, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 12 - Director → ME
  • 12
    LAHORI KARAHI & CHARGHA LTD - 2019-08-02
    icon of address 280-282 Highgate Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,286 GBP2021-08-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address 213 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,764 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 392 Ashton Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address 4385, 14049008 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    118,671 GBP2024-03-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-03-20 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 39 Broughton Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,742 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 18
    icon of address 39 Broughton Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,092 GBP2025-02-28
    Officer
    icon of calendar 2023-02-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 39 Broughton Street, Manchester, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    1,217,632 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 39b Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 96 - Director → ME
  • 21
    icon of address Flat 1 Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2016-06-02 ~ dissolved
    IIF 102 - Secretary → ME
  • 22
    icon of address Park House Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2016-08-27 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 131b-133b Blackburn Road, Accrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,473 GBP2025-03-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 405 Oxhill Road, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-01-12 ~ now
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-26 ~ dissolved
    IIF 5 - Director → ME
  • 26
    icon of address 6 Englewood Drive, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 27
    icon of address 6 Englewood Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 12-14 Leagrave Road, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 52 - Director → ME
  • 29
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 108 - Secretary → ME
  • 30
    icon of address 61b Runfold Avenue, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 61 - Director → ME
  • 32
    icon of address 64 Leeds Old Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,779 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 14 Wheatsheaf Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2013-07-22 ~ dissolved
    IIF 98 - Secretary → ME
  • 34
    icon of address Park House Park Lane, Handsworth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 26 - Director → ME
    icon of calendar 2024-01-16 ~ now
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 46 Houghton Place, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 36
    icon of address 26 Lower Moat Close, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,451 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 272 Green Lane, Small Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 88 - Director → ME
  • 38
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 37-49 Devonshire Street North, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    595,936 GBP2024-05-31
    Officer
    icon of calendar 2013-05-28 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 51 - Director → ME
  • 42
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 59 - Director → ME
  • 43
    icon of address 14 Wheatsheaf Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 60 - Director → ME
  • 44
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 45
    icon of address 281 Oxhill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2017-04-25 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 46
    icon of address 281 Oxhill Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 24 - Director → ME
    icon of calendar 2024-07-18 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 20 - Director → ME
  • 48
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 180 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 50
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 51
    icon of address The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 52
    icon of address Park House, Park Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2016-04-14 ~ dissolved
    IIF 103 - Secretary → ME
  • 53
    icon of address 220-222 Warwick Road, Sparkhill, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2022-05-31
    Officer
    icon of calendar 2019-05-17 ~ dissolved
    IIF 91 - Director → ME
  • 54
    icon of address 180 Dunstable Rd, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 1 - Director → ME
  • 55
    icon of address 2 Sherbourne Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 56
    icon of address 6 Lydgate Drive, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 17 - Director → ME
  • 57
    A A CARPETS AND FURNITURE DIRECT LIMITED - 2017-09-01
    icon of address 16 Leagrave Road, Luton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 58
    icon of address 16 Honey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    908 GBP2020-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 205 Station Road, Stechford, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 68 - Director → ME
  • 60
    icon of address 487 Bromford Lane, Ward End, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-28 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-01-09 ~ dissolved
    IIF 78 - Secretary → ME
  • 61
    icon of address 1352 Leeds Road, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    26,869 GBP2024-05-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 76 Rishton Lane, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 38 - Director → ME
  • 63
    icon of address 227 Clifton Road, Balsall Heath, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 64
    Company number 16791755
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-10-17 ~ now
    IIF 107 - Secretary → ME
Ceased 12
  • 1
    icon of address 121 Dunstable Road, Luton
    Active Corporate (6 parents)
    Equity (Company account)
    1,330,252 GBP2024-07-31
    Officer
    icon of calendar 2013-09-24 ~ 2013-09-24
    IIF 50 - Director → ME
  • 2
    icon of address Unit 2 10 Cornhill, Atndale Centre, Accrington, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    526 GBP2024-01-31
    Officer
    icon of calendar 2024-04-24 ~ 2025-02-15
    IIF 94 - Director → ME
  • 3
    icon of address Unit 2 23 Broughton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-09-03
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1356 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2012-10-31
    IIF 15 - Director → ME
  • 5
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 57 - Director → ME
  • 6
    icon of address 6 Mansfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2021-02-06
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 122 Alexandra Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-01
    IIF 29 - Director → ME
  • 8
    icon of address 58 Commercial Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    904 GBP2017-07-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-11-01
    IIF 76 - Has significant influence or control OE
  • 9
    icon of address 114 Montrose Avenue, Luton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    289,265 GBP2024-03-31
    Officer
    icon of calendar 2015-10-05 ~ 2025-03-18
    IIF 35 - Director → ME
  • 10
    icon of address 180 Dunstable Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ 2014-11-03
    IIF 36 - Director → ME
  • 11
    icon of address 135 Legrams Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2012-11-23
    IIF 14 - Director → ME
  • 12
    icon of address Woodbourn Road, Darnall, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-16 ~ 1998-06-01
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.