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

Rab Nawaz

    Related profiles found in government register
  • Rab Nawaz
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Bradford, Bradfordshire, BD10 8QJ, United Kingdom

      IIF 1
  • Rab Nawaz
    British born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 2
  • Mr Rab Nawaz
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 3
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 4
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 5
    • icon of address 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 6
  • Mr Rab Nawaz
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 7
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 8
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 9
  • Mr Rab Nawaz
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 10
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 11
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 12
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 13
  • Nawaz, Rab
    British company director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Bradford, Bradfordshire, BD10 8QJ, United Kingdom

      IIF 14
  • Rab Nawaz
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Church Drive, London, NW9 8DR, United Kingdom

      IIF 15
  • Nawaz, Rab
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 16
    • icon of address 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 17
  • Nawaz, Rab
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 18
  • Mr Rab Nawaz
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Birmingham, B62 8AN, United Kingdom

      IIF 19
  • Mr Rab Nawaz
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffolk Street, Stockton-on-tees, TS18 4BA, England

      IIF 20
  • Nawaz, Rab
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Handsworth Wood Road, Hermes Close, Birmingham, B20 2DR, England

      IIF 21
  • Nawaz, Rab
    British director born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 580a, Coventry Road, Small Heath, Birmingham, B10 0US, United Kingdom

      IIF 22
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 386-410 Great Horton Road, Bradford, BD7 3HS, United Kingdom

      IIF 23
    • icon of address Legrams Farm, 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 24
  • Mr Rab Nawaz
    Pakistani born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, B62 8AN, United Kingdom

      IIF 25
  • Rab Nawaz
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 26
  • Mr Rab Nawaz
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 27 IIF 28
    • icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 29
    • icon of address Units 1, & 2 Block 3, The Moorings, Chadwick Street, Leeds, West Yorkshire, LS10 1QD

      IIF 30
  • Mr Rab Nawaz
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 31
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 32
  • Mr Rab Nawaz
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 33
  • Mr Rab Nawaz
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 34
    • icon of address 58, Cranley Road, Ilford, IG2 6AD, England

      IIF 35
    • icon of address Office 3871, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 36
  • Rab Nawaz
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Brooklands Newton Street, Craven Arms, SY7 9PQ, United Kingdom

      IIF 37
  • Nawaz, Rab
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Church Drive, London, NW9 8DR, United Kingdom

      IIF 38
  • Nawaz, Rab
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Suffolk Street, Stockton-on-tees, TS18 4BA, England

      IIF 39
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 40
  • Nawaz, Rab
    Pakistani business man born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Rabbits Road, London, E12 5HZ, United Kingdom

      IIF 41
  • Rab Nawaz
    Pakistani born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 24, Chak Muhammad Shah Wala, Post Office Baghdad, 58181, Pakistan

      IIF 42
  • Rab Nawaz
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 25, Street 10, Shah Nwaz Colony, Rahim Yar Khan, 6, Pakistan

      IIF 43
  • Rab Nawaz
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 44
  • Mr Rab Nawaz
    Pakistani born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 45
  • Mr Rab Nawaz
    Swedish born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Hamel Street, Bolton, BL3 3AR, England

      IIF 46
  • Mr Rab Nawaz
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Westfield Drive, Ribbleton, Preston, PR2 6TH, England

      IIF 47
    • icon of address 12, Wyresdale Crescent, Ribbleton, Preston, PR2 6UN, England

      IIF 48
  • Nawaz, Rab
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, England

      IIF 49
    • icon of address Legrams Farm 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 50
    • icon of address Unit 1, Orchard Business Park, Scout Road Mytholmroyd, Halifax, HX7 5HZ, England

      IIF 51
    • icon of address Flat 18, Rotherhithe New Road, London, SE16 2BW, England

      IIF 52
  • Nawaz, Rab
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Coppicewood Grove, Bradford, BD7 1JB, England

      IIF 53
    • icon of address 18 Coppicewood Grove, Bradford, BD7 2JB, England

      IIF 54
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB

      IIF 55
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 19, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 59
    • icon of address Greycourt House, Greycourt Close, Bradford, BD10 8QJ, England

      IIF 60
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 61
    • icon of address Unit 26, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 62
    • icon of address 1 & 2 Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 63
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 64
  • Nawaz, Rab
    British managing director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 65
    • icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 66
  • Nawaz, Rab
    British restaurateur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppice Wood Grove, Bradford, BD7 2JB, United Kingdom

      IIF 67 IIF 68
  • Mr Rab Nawaz
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 7 - Y, St No 1 Block Y Moh Scheme No 2 Shaad Bagh, Lahore, 54000, Pakistan

      IIF 69
  • Mr Rab Nawaz
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5135 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 70
  • Mr Rab Nawaz
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 71
  • Nawaz, Rab
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 72
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 73
    • icon of address 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 74
    • icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 75
  • Nawaz, Rab
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 76
    • icon of address Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 77
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 78
    • icon of address Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 79
  • Akbar, Rab Nawaz Khan
    British company director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, England

      IIF 80
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Legrams Farm 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 81
  • Akbar, Rab Nawaz Khan
    British restaurateur born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 82 IIF 83
  • Nawaz, Rab
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 84
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 85
    • icon of address Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 86
  • Nawaz, Rab
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 87
  • Nawaz, Rab
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Ellesmere Gardens, Ilford, Essex, IG4 5DA, England

      IIF 88
    • icon of address 58, Cranley Road, Ilford, IG2 6AD, England

      IIF 89
    • icon of address Office 3871, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 90
  • Mr Rab Nawaz Khan Akbar
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greycourt House, Greycourt Close, Idle, Bradford, BD10 8QJ, England

      IIF 91
  • Nawaz, Rab
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, Brooklands Newton Street, Craven Arms, SY7 9PQ, United Kingdom

      IIF 92
  • Nawaz, Rab
    Pakistani director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197-213, Oxford Street, London, W1D 2LF, England

      IIF 93
  • Nawaz, Rab
    Pakistani director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 94
  • Nawaz, Rab
    Swedish general manager born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Hamel Street, Bolton, BL3 3AR, England

      IIF 95
  • Nawaz, Rab
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 423, Wanstead Park Road, Ilford, Essex, IG1 3TT, England

      IIF 96
  • Nawaz, Rab
    Pakistani administrator born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wyresdale Crescent, Ribbleton, Preston, PR2 6UN, England

      IIF 97
  • Nawaz, Rab
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Westfield Drive, Ribbleton, Preston, PR2 6TH, England

      IIF 98
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Bressenden Place, London, SW1E 5RS, England

      IIF 99
  • Nawaz, Rab
    Pakistani lorry driver born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 100
  • Nawaz, Rab
    Pakistani company director born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 7 - Y, St No 1 Block Y Moh Scheme No 2 Shaad Bagh, Lahore, 54000, Pakistan

      IIF 101
  • Nawaz, Rab
    Pakistani director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 102
  • Nawaz, Rab
    Pakistani director born in February 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 24, Chak Muhammad Shah Wala, Post Office Baghdad, 58181, Pakistan

      IIF 103
  • Nawaz, Rab
    Pakistani company director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 25, Street 10, Shah Nwaz Colony, Rahim Yar Khan, 6, Pakistan

      IIF 104
  • Nawaz, Rab
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 69, Aberdeen Avenue, Cambridge, CB2 8DL, England

      IIF 105
  • Nawaz, Rab
    Pakistani retailer born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5135 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 106
  • Nawaz, Rab

    Registered addresses and corresponding companies
    • icon of address 19 Hereward Rise Road, Halesowen, Birmingham, Birmingham, B62 8AN, United Kingdom

      IIF 107
    • icon of address 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 108 IIF 109
    • icon of address 8, Rabbits Road, London, E12 5HZ, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 12 Wyresdale Crescent, Ribbleton, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 197-213 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address Tower Point 44 North Road, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address Central House, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address Central House, St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 59 - Director → ME
  • 6
    icon of address Portland House, Bressenden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 99 - Director → ME
  • 7
    icon of address 4385, 11127820: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 8
    GMVH TRADING LIMITED - 2022-10-18
    icon of address C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 34 Rawdon Road Horsforth, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    icon of address Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address 43 Temple Row, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    41 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 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
  • 16
    MUMTAZ FOOD INDUSTRIES LIMITED - 2013-02-18
    icon of address Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ dissolved
    IIF 81 - Director → ME
  • 17
    icon of address Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 18
    icon of address Flat 18 Rotherhithe New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-02 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    icon of address Units 1-3 Orchard Business Park, Scout Road, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address Unit 1-3 Orchard Business Park, Scout Road Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2010-04-29 ~ dissolved
    IIF 109 - Secretary → ME
  • 22
    icon of address Unit 1 Orchard Business Park, Scout Road Mytholmroyd, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 51 - Director → ME
  • 23
    icon of address Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address Office 3871, 58 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,103 GBP2024-03-31
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Central House 47, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 26
    icon of address Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,618 GBP2024-03-31
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 29
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF 49 - Director → ME
  • 30
    MUNTAZ JALDI JALDI LIMITED - 2009-06-16
    icon of address Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-06 ~ dissolved
    IIF 55 - Director → ME
  • 31
    icon of address Mckenzie House, Chadwick Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2010-05-04 ~ dissolved
    IIF 108 - Secretary → ME
  • 32
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 & 2 Mackenzie House Chadwick Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 34
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 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
  • 35
    icon of address 69 Aberdeen Avenue, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 36
    icon of address 3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 37
    icon of address 423 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 96 - Director → ME
  • 38
    icon of address 48 Suffolk Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 39
    icon of address 58 Cranley Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -574 GBP2021-11-30
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 40
    icon of address 4385, 15674378 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ dissolved
    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
  • 41
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ dissolved
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 71 - Right to appoint or remove directors as a member of a firmOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 42
    RABI TESCO LTD - 2024-02-19
    icon of address Flat 1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 43
    icon of address 4385, 15697547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 44
    icon of address 1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 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
  • 45
    icon of address 22 Oxford Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 46
    icon of address 14 Ellesmere Gardens, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 88 - Director → ME
  • 47
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 48
    icon of address Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    IIF 94 - Director → ME
  • 49
    icon of address 4385, 11716595 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    48 GBP2020-12-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 50
    icon of address Rex House, Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 51
    icon of address Central House, 47 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 80 - Director → ME
  • 52
    icon of address The Old Courthouse, 18-20 St. Peters Churchyard, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 53 - Director → ME
  • 53
    icon of address 72 Gillott Road, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 54
    icon of address 142 Hamel Street, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    746 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 55
    icon of address Genesis Centre, North Staffs Business Park, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 67 - Director → ME
  • 56
    icon of address 16 Church Drive, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    SMETHWICK HOUSEHOLD LIMITED - 2015-12-07
    icon of address 62 Brockhurst Road, Hodge Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ 2018-06-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2018-06-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 11127820: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-29 ~ 2018-07-02
    IIF 22 - Director → ME
  • 3
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ 2014-10-27
    IIF 64 - Director → ME
  • 4
    icon of address 107 Milton Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2015-09-30
    IIF 41 - Director → ME
    icon of calendar 2013-11-06 ~ 2015-09-30
    IIF 110 - Secretary → ME
  • 5
    icon of address 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92,235 GBP2022-03-31
    Officer
    icon of calendar 2013-11-21 ~ 2022-11-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 2022-11-30
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 26 Campus Road, Listerhills Science Park, Bradford
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-06 ~ 2015-03-20
    IIF 62 - Director → ME
  • 7
    MUMTAZ BRADFORD RESTAURANT LTD - 2016-12-08
    icon of address 386-410 Great Horton Road, Bradford, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    45,383 GBP2018-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2017-12-06
    IIF 23 - Director → ME
  • 8
    icon of address 386-410 Great Horton Road, Bradford, West Yorkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2017-12-06
    IIF 24 - Director → ME
  • 9
    icon of address Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,618 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-03-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2023-03-02
    IIF 28 - Has significant influence or control OE
  • 10
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    icon of address C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    28,296 GBP2015-03-31
    Officer
    icon of calendar 1995-10-19 ~ 2013-05-29
    IIF 50 - Director → ME
  • 11
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    icon of address Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    icon of calendar 2008-10-15 ~ 2018-01-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-11-25
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address 115 Dawes Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,066 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-04-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ 2020-04-23
    IIF 47 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.