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

Khalid Hussain

    Related profiles found in government register
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 1
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 2 IIF 3
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 4
  • Mr Khalid Hussain
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 5
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 6
  • Mr Khalid Hussain
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 7
  • Mr Khalid Hussain
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 8 IIF 9
    • 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 10
    • 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 11
    • Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 12
  • Mr Khalid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 13
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 15
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wetherfield Road, Birmingham, B11 3HS, England

      IIF 16
  • Hussain, Khalid
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 17
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 18
  • Hussain, Khalid
    Pakistani manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, West Midlands, B9 4UR, United Kingdom

      IIF 19
  • Hussain, Khalid
    Pakistani security born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 20
  • Hussain, Khalid
    Pakistani security guard born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 21
  • Mr Khalid Hussain
    Pakistani born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 22
    • 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 23
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, United Kingdom

      IIF 24
  • Mr Janghez Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 25
  • Mr Khalid Hussain Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1 Dudley Street, Carters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 26
  • Mr Janghez Khalid Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 27 IIF 28
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 29 IIF 30
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 31
    • 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 32
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kensington Street, Bradford, BD8 9LZ, United Kingdom

      IIF 33
    • 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 34 IIF 35
    • 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 36
  • Mr Khalid Hussain
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 37
    • 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 38
    • Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 39
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 40
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Mr Khalid Hussain
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 42
  • Mr Khalid Hussain
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 43
  • Mr Khalid Hussain
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 44
    • 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 45
  • Hussain, Khalid
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 46
  • Hussain, Khalid
    British director/chef born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, St Marys Row, Moseley, Birmingham, West Midlands, B14 7QG, England

      IIF 47
  • Hussain, Khalid
    British company director born in September 1962

    Resident in England

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

      IIF 48
  • Hussain, Khalid
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 49
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 50 IIF 51
  • Hussain, Khalid
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 52
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 53
  • Hussain, Khalid
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 54
    • 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 55
    • 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 56
    • 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 57
  • Hussain, Khalid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 104, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 58 IIF 59
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 60
    • 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 61
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 62
  • Hussain, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 63
  • Hussain, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 64
  • Hussain, Khalid
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 65
  • Hussain, Khalid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 66
  • Hussain, Khalid
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, St. Marys Row, Moseley, Birmingham, B13 8JG, United Kingdom

      IIF 67
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Washington Street, Bradford, West Yorkshire, BD8 9QW, England

      IIF 68
  • Hussain, Janghez
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 69
  • Khan, Khalid Hussain
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Powells Close, Birmingham, B72 1LR, England

      IIF 70
    • 19, Powells Close, Birmingham, B72 1LR, United Kingdom

      IIF 71
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 72
    • Unit 1, Dudley Street, Caters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 73
  • Hussain, Janghez
    English director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 74
    • 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 75 IIF 76
    • Flat 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 77
  • Hussain, Khalid
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 78
  • Hussain, Khalid
    British working director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Saqi Superstore, Station Road, Whitecross, Linlithgow, West Lothian, EH49 6JQ, Scotland

      IIF 79
  • Hussain, Khalid
    Pakistani director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 80
  • Hussain, Khalid
    Pakistani general manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 81
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Road Leyton, Leyton, E15 2BX, United Kingdom

      IIF 82
  • Hussain, Janghez Khalid
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 83
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 84
  • Hussain, Janghez Khalid
    British commercial director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 85
  • Hussain, Janghez Khalid
    British company director born in January 1995

    Resident in England

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

      IIF 86
  • Hussain, Janghez Khalid
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 87
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 88
    • 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 89
  • Hussain, Khalid
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 90
  • Hussain, Khalid
    British database coordinator born in September 1972

    Registered addresses and corresponding companies
    • 110 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 91
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Yarm Lane, Stockton On Tees, TS18 3DL, United Kingdom

      IIF 92
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Station Avenue, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 93
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 94
  • Hussain, Khalid
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kensington Street, Bradford, BD8 9LZ, United Kingdom

      IIF 95
    • 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 96
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 97
    • 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 98 IIF 99
    • 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 100
  • Hussain, Janghez

    Registered addresses and corresponding companies
    • 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 101
  • Hussain, Khalid
    British grocer

    Registered addresses and corresponding companies
    • 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 102
  • Hussain, Khalid
    British retailer

    Registered addresses and corresponding companies
    • 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 103
  • Hussain, Khalid
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 104
    • Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 105
  • Hussain, Khalid
    British directo born in February 1964

    Resident in United Kingdom

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

      IIF 106
  • Hussain, Khalid
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 107
    • Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 108
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 109
  • Hussain, Khalid
    British england born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 110
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 111
  • Hussain, Khalid
    British funeral related activities born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 112 IIF 113
  • Hussain, Khalid
    British manager born in February 1964

    Resident in United Kingdom

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

      IIF 114
    • 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 115
  • Hussain, Khalid
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 116
  • Hussain, Khalid
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 117
    • 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 118
    • 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 119
  • Hussain, Khalid
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236a, Queens Road, Smethwick, West Midlands, B67 6PF, England

      IIF 120
    • 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 121
  • Hussain, Khalid
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 122
  • Hussain, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 123
  • Hussain, Khalid
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Hudson, Hudson Road, Tipton, DY4 7PY, United Kingdom

      IIF 124
  • Hussain, Khalid
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 125
child relation
Offspring entities and appointments
Active 64
  • 1
    40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 114 - Director → ME
  • 3
    15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 64 - Director → ME
  • 4
    36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-10-20 ~ dissolved
    IIF 63 - Director → ME
  • 5
    AMJH LIMITED
    Other registered number: 08951085
    Ground Floor 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 76 - Director → ME
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    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
  • 7
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 72 - Director → ME
  • 8
    4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 49 - Director → ME
  • 9
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 51 - Director → ME
  • 10
    Unit 1 Dudley Street, Caters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 52 - Director → ME
  • 12
    Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    26,418 GBP2024-08-31
    Officer
    2008-08-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 13
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 48 - Director → ME
  • 14
    54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 15
    Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    2021-06-16 ~ now
    IIF 57 - Director → ME
  • 18
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 19
    94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 108 - Director → ME
  • 20
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 86 - Director → ME
  • 21
    110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 82 - Director → ME
  • 22
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-03-23 ~ dissolved
    IIF 120 - Director → ME
  • 23
    18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 24
    200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 25
    JHHK LIMITED
    Other registered numbers: 12180288, 12186439
    40-42 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    2014-06-18 ~ now
    IIF 116 - Director → ME
    2018-05-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
  • 26
    40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,117 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 56 - Director → ME
  • 27
    JHKH LIMITED
    Other registered numbers: 12186439, 09091305
    336-338 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 28
    JHKH1 LIMITED
    Other registered numbers: 12180288, 09091305
    336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 83 - Director → ME
    IIF 54 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    2022-12-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 118 - Director → ME
  • 30
    Office 1 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-02 ~ dissolved
    IIF 85 - Director → ME
  • 31
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 89 - Director → ME
    2015-10-08 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 32
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 62 - Director → ME
  • 33
    60 Carlisle Place, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    68 Hudson Hudson Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 124 - Director → ME
  • 35
    336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-07-30
    Officer
    2020-07-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 36
    Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Person with significant control
    2020-09-03 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 106 - Director → ME
  • 38
    40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 39
    4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 50 - Director → ME
  • 40
    4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 111 - Director → ME
  • 41
    MUSLIM FUNERAL SERVICE LTD
    Other registered number: 04712127
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 115 - Director → ME
  • 43
    30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-06 ~ dissolved
    IIF 68 - Director → ME
  • 44
    4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 90 - Director → ME
    2000-11-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 45
    66-68 Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 70 - Director → ME
  • 46
    336-338 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 47
    40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-18 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 48
    46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 49
    12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,266 GBP2024-08-31
    Officer
    2023-05-30 ~ now
    IIF 17 - Director → ME
  • 50
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 110 - Director → ME
  • 51
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 107 - Director → ME
  • 52
    818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868,751 GBP2024-03-31
    Officer
    2016-02-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 53
    15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 54
    1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 55
    SPICE MILL FASTFOOD LIMITED
    Other registered number: 16443275
    1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 56
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 78 - Director → ME
    2005-09-20 ~ dissolved
    IIF 102 - Secretary → ME
  • 57
    47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,714 GBP2015-12-31
    Officer
    2016-06-22 ~ dissolved
    IIF 92 - Director → ME
  • 58
    Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 39 - Has significant influence or controlOE
  • 59
    21 Kensington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,202 GBP2022-01-31
    Officer
    2023-07-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-07-02 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 60
    5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 97 - Director → ME
  • 61
    34 Kensington Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 62
    18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 47 - Director → ME
  • 63
    68 Hudson Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 64
    336-338 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 19
  • 1
    9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-11-12 ~ 2018-11-21
    IIF 122 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 71 - Director → ME
    2013-07-30 ~ 2015-04-14
    IIF 59 - Director → ME
  • 3
    4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2011-06-22
    IIF 113 - Director → ME
  • 4
    4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-06-22
    IIF 112 - Director → ME
  • 5
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2022-09-29
    Officer
    2018-09-10 ~ 2023-05-01
    IIF 121 - Director → ME
    Person with significant control
    2018-09-10 ~ 2023-05-01
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    AKATEXTILES LTD - 2023-09-05
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Person with significant control
    2021-06-16 ~ 2021-06-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 53 - Director → ME
  • 9
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-07-08
    IIF 117 - Director → ME
    2015-07-08 ~ 2015-07-29
    IIF 60 - Director → ME
  • 10
    121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ 2016-01-01
    IIF 77 - Director → ME
  • 11
    101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    2016-02-24 ~ 2016-05-17
    IIF 74 - Director → ME
  • 12
    JHAM LIMITED
    Other registered number: 08951331
    4385, 08951085: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    2014-03-20 ~ 2015-07-01
    IIF 75 - Director → ME
  • 13
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2012-02-23 ~ 2012-02-23
    IIF 58 - Director → ME
  • 14
    K9 SECURE LTD
    Other registered numbers: 16573057, 07916338, 10746147, 15251489
    Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,521 GBP2024-11-30
    Officer
    2019-08-01 ~ 2019-09-12
    IIF 21 - Director → ME
    2017-11-03 ~ 2017-11-14
    IIF 20 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-01-01
    IIF 2 - Has significant influence or control OE
  • 15
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394 GBP2021-05-31
    Officer
    2019-05-14 ~ 2020-07-08
    IIF 125 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-07-08
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2024-02-29
    Officer
    2024-01-17 ~ 2025-12-15
    IIF 96 - Director → ME
  • 17
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,994 GBP2016-07-31
    Officer
    1997-11-18 ~ 1998-07-01
    IIF 91 - Director → ME
  • 18
    Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    2012-04-06 ~ 2014-02-03
    IIF 79 - Director → ME
  • 19
    2-4 Low Mill Lane, Keighley, England
    Active Corporate (2 parents)
    Officer
    2024-05-09 ~ 2025-08-01
    IIF 100 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-08-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.