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