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, Mohammed Imtiaz

    Related profiles found in government register
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Hussain, Mohammed Imtiaz
    British manager born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 2
  • Hussain, Mohammed
    British business man born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Hussain, Mohammed Miswar
    British courier driver born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Hussain, Mohammed Mowazzam
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 5
  • Hussain, Mohammed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Hussain, Mohammed
    British wholesale born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Francis Road, Stechford, Birmingham, B33 8SL, United Kingdom

      IIF 7
  • Hussain, Mohammed Mowazzam
    British businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 8
    • Restaurant, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 9
  • Hussain, Mohammed Mowazzam
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany Road, Coventry, CV5 6JQ, England

      IIF 10
    • 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 11
    • 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 12
    • 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 13
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 14
    • 50, Beach Avenue, Witley Bay, NE26 1DZ, United Kingdom

      IIF 15
  • Hussain, Mohammed
    British cctv engineer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codfellas Fish & Chips, 65 Commercial Street, London, Uk, E1 6BD, England

      IIF 16
  • Hussain, Mohammed
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 166-170, Ocean Road, South Shields, Tyne & Wear, NE33 2JQ, United Kingdom

      IIF 18
  • Hussain, Mohammed
    British self employed born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22, Paymal House, Stepney Way, London, E1 3HR, United Kingdom

      IIF 19
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
  • Hussain, Mohammed
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 108 Clive Road, Canton, Cardiff, CF5 1GN, United Kingdom

      IIF 22
  • Hussain, Mohammed Imtiaz
    British business born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 117 Whitechapel Road, Third Floor, London, E1 1DT, England

      IIF 23
  • Hussain, Mohammed Imtiaz
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Cardiff, CF5 1GN, United Kingdom

      IIF 24
    • 1, Kings Avenue, London, N21 3NA

      IIF 25
  • Hussain, Mohammed Imtiaz
    British consultant born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 123, Tudor Street, Cardiff, CF11 6AE, United Kingdom

      IIF 26
  • Hussain, Mohammed Imtiaz
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 27
    • Unit 5red Dragon Centre, Hemingway Road, Cardiff, Wales, CF10 4JY, United Kingdom

      IIF 28
  • Hussain, Mohammed Imtiaz
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 29
  • Hussain, Mohammed Imtiaz
    British self emplyed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 30
  • Mohammed Hussain
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31 IIF 32
  • Mr Mohammed Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Mohammed Hussain
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Mohammed Hussain
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 22, Paymal House, Stepney Way, London, E1 3HR, United Kingdom

      IIF 35
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Hussain, Mohammed
    British Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Kings Road, Tyseley, Birmingham, Uk, B11 2AB, United Kingdom

      IIF 37
  • Mohammed Hussain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 38
  • Hussain, Mohammed
    British businessman born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Station Road, Dinas Powys, CF64 4DE, Wales

      IIF 39
  • Hussain, Mohammed
    British self employed born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Tudor Street, Riverside, Cardiff, South Glamorgan, CF11 6AD, Wales

      IIF 40
  • Hussain, Mohammed
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wake Green Road, Birmingham, B13 9EZ, England

      IIF 41
  • Hussain, Imtiaz
    British director born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 42
  • Hussain, Mohammed
    British company director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gibson Street, Rochdale, OL16 2XP, England

      IIF 43
    • Gym 313, Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, OL16 2UL, United Kingdom

      IIF 44
  • Hussain, Mohammed
    British retailer born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Hench Supplements, 87 Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, OL16 2LU, England

      IIF 45
  • Hussain, Mohammed
    British Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 344, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 46
  • Mr Mohammed Mowazzam Hussain
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 47
  • Mohammed Miswar Hussain
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Mohammed Mowazzam Hussain
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Albany Road, Earlsdon, Coventry, West Midlands, CV5 6JQ

      IIF 49
    • Hillside, Whickham Bank, Swalwell, Newcastle Upon Tyne, NE16 3BP, United Kingdom

      IIF 50
    • 3, Westbury Road, North Shields, NE29 9HE, United Kingdom

      IIF 51
    • 6, Cauldwell Lane, Whitley Bay, NE25 8LN, United Kingdom

      IIF 52
    • 6, Esplanade Place, Whitley Bay, NE26 2AU, United Kingdom

      IIF 53
    • 7, Lovaine Avenue, Whitley Bay, NE25 8RW, United Kingdom

      IIF 54
  • Hussain, Mohammed
    English business owner born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 55
  • Hussain, Mohammed
    English director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bike Pro, 50 High Street, Birmingham, B14 7JZ

      IIF 56
  • Hussain, Mohammed
    English driver born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Birmingham, B14 7JZ, United Kingdom

      IIF 57
  • Hussain, Mohammed
    English retailer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ

      IIF 58
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 59
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 60
    • Flat 50, High Street, Kings Heath, Bimingham, B14 7JZ

      IIF 61
  • Hussain, Mohammed
    English van/truck driver born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • R/o, 12 Poplar Road, Kings Heath, Birmingham, B14 7AD, England

      IIF 62
  • Hussain, Mohammed Imtiaz

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, South Glamorgan, CF5 1GN, Wales

      IIF 63
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 64
  • Mr Mohammed Hussain
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wake Green Road, Birmingham, B13 9EZ, England

      IIF 65
  • Hussain, Mohammed
    Bangladeshi business person born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Broad Street, Swindon, SN1 2DX, England

      IIF 66
  • Hussain, Mohammed
    Bangladeshi food courier born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 121, Kingswood Avenue, Swindon, SN3 2RF, England

      IIF 67
  • Mr Mohammed Hussain
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 8, Gibson Street, Rochdale, OL16 2XP, England

      IIF 68
    • Gym 313, Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, OL16 2UL, United Kingdom

      IIF 69
    • Hench Supplements, 87 Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, OL16 2LU, England

      IIF 70
  • Mr Mohammed Imtiaz Hussain
    British born in November 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 108, Clive Road, Canton, Cardiff, CF5 1GN, Wales

      IIF 71
    • 108, Clive Road, Canton, Cardiff, S Glam, CF5 1GN, Wales

      IIF 72
    • Titan House, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 73
    • 117 Whitechapel Road, Third Floor, London, E11DT, England

      IIF 74
    • 17-19 Talbot Green, Pontyclun, CF72 8AD, Wales

      IIF 75
    • 17-19, Talbot Road, Talbot Green, Pontyclun, CF72 4DE, United Kingdom

      IIF 76
  • Mr Mohammed Hussain
    British Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 344, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 77
  • Hussain, Mohammed Miswar

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr Mohammed Hussain
    English born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • R/o, 12 Poplar Road, Kings Heath, Birmingham, B14 7AD, England

      IIF 79
  • Hussain, Mohammed

    Registered addresses and corresponding companies
    • 50, High Street, Birmingham, B14 7JZ, United Kingdom

      IIF 80
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 81
    • 50, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 82
    • R/o, 12 Poplar Road, Kings Heath, Birmingham, B14 7AD, England

      IIF 83
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Flat 22, Paymal House, Stepney Way, London, E1 3HR, United Kingdom

      IIF 87
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
    • 166-170, Ocean Road, South Shields, Tyne & Wear, NE33 2JQ, United Kingdom

      IIF 89
  • Mr Mohammed Hussain
    Bangladeshi born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 121, Kingswood Avenue, Swindon, SN3 2RF, England

      IIF 90
    • 64, Broad Street, Swindon, SN1 2DX, England

      IIF 91
child relation
Offspring entities and appointments
Active 43
  • 1
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 21 - director → ME
    2025-03-18 ~ now
    IIF 85 - secretary → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
  • 2
    50 High Street, Kings Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 59 - director → ME
    2011-01-27 ~ dissolved
    IIF 81 - secretary → ME
  • 3
    6 Cauldwell Lane, Whitley Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    166-170 Ocean Road, South Shields, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-02 ~ dissolved
    IIF 18 - director → ME
    2012-02-02 ~ dissolved
    IIF 89 - secretary → ME
  • 5
    17-19 Talbot Road, Pontyclun, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,296 GBP2021-07-31
    Officer
    2020-07-17 ~ dissolved
    IIF 2 - director → ME
    2020-07-17 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 6
    108 Clive Road, Canton, Cardiff, South Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 30 - director → ME
    2013-06-20 ~ dissolved
    IIF 63 - secretary → ME
  • 7
    6 Esplanade Place, Whitley Bay, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 8
    50 High Street, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ dissolved
    IIF 60 - director → ME
    2011-01-27 ~ dissolved
    IIF 82 - secretary → ME
  • 9
    Bike Pro, 50 High Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    32,734 GBP2023-10-31
    Officer
    2020-09-28 ~ now
    IIF 56 - director → ME
  • 10
    22 Paymal House Stepney Way, London, England
    Corporate (1 parent)
    Officer
    2018-11-06 ~ now
    IIF 4 - director → ME
    2018-11-06 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-04-20 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2024-04-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 12
    50 High Street, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 55 - director → ME
  • 13
    Codfellas Fish & Chips, 65 Commercial Street, London, Uk, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 16 - director → ME
  • 14
    117 Whitechapel Road Third Floor, London, England
    Corporate (2 parents)
    Officer
    2023-11-14 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    1 Kings Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,637 GBP2016-12-31
    Officer
    2016-01-01 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    17-19 Talbot Road, Talbot Green, Pontyclun, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2024-09-09 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 17
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 1 - director → ME
    2021-08-17 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    108 Clive Road, Canton, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-18 ~ dissolved
    IIF 28 - director → ME
  • 19
    108 Clive Road, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 24 - director → ME
  • 20
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    91,269 GBP2023-12-31
    Officer
    2024-12-09 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 21
    24 Conduit Place, London
    Dissolved corporate (2 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 26 - director → ME
  • 22
    Gym 313 Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,561 GBP2023-12-31
    Officer
    2021-01-15 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-01-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 23
    Hench Supplements, 87 Hamer Lane, Heybrook Mill, Ground Floor, Rochdale, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -39,571 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 45 - director → ME
    Person with significant control
    2019-03-22 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 24
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2023-04-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 25
    17 Station Road, Dinas Powys, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -784 GBP2017-01-31
    Officer
    2015-01-21 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    85 Tudor Street, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-02-12 ~ dissolved
    IIF 29 - director → ME
  • 27
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 3 - director → ME
    2024-01-29 ~ now
    IIF 84 - secretary → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 28
    Titan House, Titan Road, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 29
    R/o, 12 Poplar Road, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-23 ~ dissolved
    IIF 62 - director → ME
    2017-05-23 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2017-05-23 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 30
    50 High Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-11 ~ dissolved
    IIF 57 - director → ME
    2018-12-11 ~ dissolved
    IIF 80 - secretary → ME
  • 31
    85 Tudor Street, Riverside, Cardiff, South Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2009-10-20 ~ dissolved
    IIF 40 - director → ME
  • 32
    Restaurant Whickham Bank, Swalwell, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,184 GBP2015-09-30
    Officer
    2014-09-23 ~ dissolved
    IIF 9 - director → ME
  • 33
    Swalwell, Whickham Bank, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2011-11-18 ~ dissolved
    IIF 15 - director → ME
  • 34
    Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    2024-04-25 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    35 Francis Road, Stechford, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 7 - director → ME
  • 36
    272 Kings Road, Tyseley, Birmingham, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-30 ~ dissolved
    IIF 37 - director → ME
  • 37
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-29 ~ dissolved
    IIF 20 - director → ME
    2017-08-29 ~ dissolved
    IIF 88 - secretary → ME
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 38
    108 Clive Road Canton, Cardiff, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-01 ~ now
    IIF 22 - director → ME
  • 39
    8 Gibson Street, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 40
    121 Kingswood Avenue, Swindon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -283 GBP2023-11-30
    Officer
    2022-11-27 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-11-27 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 41
    64 Broad Street, Swindon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -193,762 GBP2023-04-30
    Officer
    2023-12-01 ~ now
    IIF 66 - director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 42
    Flat 22, Paymal House, Stepney Way, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 19 - director → ME
    2024-04-22 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 43
    666 Coventry Road, Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 58 - director → ME
Ceased 5
  • 1
    296 Anfield Rd, Liverpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2015-11-13 ~ 2018-08-01
    IIF 46 - director → ME
    Person with significant control
    2016-10-21 ~ 2018-08-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    5 Albany Road, Earlsdon, Coventry, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    91,269 GBP2023-12-31
    Officer
    2024-12-09 ~ 2024-12-09
    IIF 5 - director → ME
    2022-08-10 ~ 2024-03-31
    IIF 10 - director → ME
    Person with significant control
    2024-12-09 ~ 2024-12-09
    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
    IIF 47 - Right to appoint or remove directors OE
    2023-03-01 ~ 2024-03-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    KING'S HEATH CENTRE PARTNERSHIP - 2014-10-16
    1a Station Road, Kings Heath, Birmingham
    Corporate (11 parents)
    Net Assets/Liabilities (Company account)
    33,727 GBP2024-03-31
    Officer
    2009-01-28 ~ 2012-10-03
    IIF 61 - director → ME
  • 4
    Hillside Whickham Bank, Swalwell, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    143,242 GBP2024-01-31
    Officer
    2019-01-30 ~ 2024-03-31
    IIF 8 - director → ME
    Person with significant control
    2019-01-30 ~ 2024-03-31
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 5
    20 Wake Green Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-03-04 ~ 2021-12-01
    IIF 41 - director → ME
    Person with significant control
    2020-03-04 ~ 2021-12-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.