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

Nawaz, Rab

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

    Resident in United Kingdom

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

      IIF 1
  • Nawaz, Rab
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 2
    • 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 3
  • Nawaz, Rab
    British director born in January 1984

    Resident in United Kingdom

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

      IIF 4
  • Nawaz, Rab
    British director born in March 1980

    Resident in United Kingdom

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

      IIF 5
  • Nawaz, Rab
    British director born in June 1993

    Resident in United Kingdom

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

      IIF 6
  • Nawaz, Rab
    Pakistani director born in February 1986

    Resident in United Kingdom

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

      IIF 7
  • Nawaz, Rab
    Pakistani director born in January 1990

    Resident in United Kingdom

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

      IIF 8
  • Rab Nawaz
    British born in January 1972

    Resident in United Kingdom

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

      IIF 9
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in United Kingdom

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

      IIF 10
  • Nawaz, Rab
    Pakistani business man born in March 1986

    Resident in United Kingdom

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

      IIF 11
  • Nawaz, Rab
    British company director born in January 1972

    Resident in England

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

      IIF 12
    • Legrams Farm 220 Legrams Lane, Bradford, West Yorkshire, BD7 2EH

      IIF 13
    • Unit 1, Orchard Business Park, Scout Road Mytholmroyd, Halifax, HX7 5HZ, England

      IIF 14
    • Flat 18, Rotherhithe New Road, London, SE16 2BW, England

      IIF 15
  • Nawaz, Rab
    British director born in January 1972

    Resident in England

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

      IIF 16
    • 18 Coppicewood Grove, Bradford, BD7 2JB, England

      IIF 17
    • 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB

      IIF 18
    • 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 19, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 22
    • Greycourt House, Greycourt Close, Bradford, BD10 8QJ, England

      IIF 23
    • Greycourt House Greycourt Close, Bradford, West Yorkshire, BD10 8QJ, England

      IIF 24
    • Unit 26, Campus Road, Listerhills Science Park, Bradford, BD7 1HR, England

      IIF 25
    • 1 & 2 Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 26
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 27
  • Nawaz, Rab
    British managing director born in January 1972

    Resident in England

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

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

      IIF 29
  • Nawaz, Rab
    British restaurateur born in January 1972

    Resident in England

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

      IIF 30 IIF 31
  • Mr Rab Nawaz
    British born in January 1981

    Resident in United Kingdom

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

      IIF 32
    • Tower Point 44, North Road, Brighton, BN1 1YR, England

      IIF 33
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 34
    • 22, Oxford Street, Walsall, WS2 9HY, United Kingdom

      IIF 35
  • Mr Rab Nawaz
    British born in January 1984

    Resident in United Kingdom

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

      IIF 36
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 37
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 38
  • Rab Nawaz
    British born in June 1993

    Resident in United Kingdom

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

      IIF 39
  • Mr Rab Nawaz
    British born in March 1980

    Resident in United Kingdom

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

      IIF 40
    • Compass House, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 41
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 42
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 43
  • Nawaz, Rab
    British director born in January 1981

    Resident in England

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

      IIF 44
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 45
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 46
    • Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, MK9 2UB, England

      IIF 47
  • Nawaz, Rab
    British director born in January 1984

    Resident in England

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

      IIF 48
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 49
    • 18, King William Street, London, EC4N 7BP, England

      IIF 50
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 51
  • Nawaz, Rab
    British director born in March 1980

    Resident in England

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

      IIF 52
    • Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 53
    • Cumberland House 15-17, Cumberland Place, Southampton, SO15 2BG, England

      IIF 54
  • Nawaz, Rab
    British company director born in October 1984

    Resident in England

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

      IIF 55
  • Nawaz, Rab
    British director born in October 1984

    Resident in England

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

      IIF 56
    • 58, Cranley Road, Ilford, IG2 6AD, England

      IIF 57
    • Office 3871, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 58
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in United Kingdom

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

      IIF 59
    • Legrams Farm, 220, Legrams Lane, Bradford, West Yorkshire, BD7 2EH, United Kingdom

      IIF 60
  • Nawaz, Rab
    Pakistani director born in January 1979

    Resident in Pakistan

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

      IIF 61
  • Nawaz, Rab
    Pakistani director born in January 1981

    Resident in England

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

      IIF 62
  • Nawaz, Rab
    Pakistani director born in January 1984

    Resident in England

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

      IIF 63
  • Nawaz, Rab
    Swedish general manager born in January 1984

    Resident in England

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

      IIF 64
  • Nawaz, Rab
    Pakistani director born in October 1984

    Resident in England

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

      IIF 65
  • Nawaz, Rab
    Pakistani administrator born in February 1992

    Resident in England

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

      IIF 66
  • Nawaz, Rab
    Pakistani director born in February 1992

    Resident in England

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

      IIF 67
  • Nawaz, Rab
    Pakistani director born in March 1980

    Resident in England

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

      IIF 68
  • Nawaz, Rab
    Pakistani lorry driver born in January 1984

    Resident in Pakistan

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

      IIF 69
  • Nawaz, Rab
    Pakistani company director born in December 1986

    Resident in Pakistan

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

      IIF 70
  • Nawaz, Rab
    Pakistani director born in June 1993

    Resident in England

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

      IIF 71
  • Rab Nawaz
    Pakistani born in February 1986

    Resident in United Kingdom

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

      IIF 72
  • Mr Rab Nawaz
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 73
  • Mr Rab Nawaz
    Pakistani born in January 1990

    Resident in United Kingdom

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

      IIF 74
  • Nawaz, Rab
    Pakistani director born in February 1966

    Resident in Pakistan

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

      IIF 75
  • Nawaz, Rab
    Pakistani company director born in February 1986

    Resident in Pakistan

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

      IIF 76
  • Nawaz, Rab
    Pakistani director born in March 1986

    Resident in Pakistan

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

      IIF 77
  • Nawaz, Rab
    Pakistani retailer born in April 1987

    Resident in Pakistan

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

      IIF 78
  • Mr Rab Nawaz
    Pakistani born in March 1980

    Resident in United Kingdom

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

      IIF 79
  • Mr Rab Nawaz
    British born in January 1972

    Resident in England

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

      IIF 80 IIF 81
    • Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, LS10 1PJ, England

      IIF 82
    • Units 1, & 2 Block 3, The Moorings, Chadwick Street, Leeds, West Yorkshire, LS10 1QD

      IIF 83
  • Rab Nawaz
    British born in January 1984

    Resident in England

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

      IIF 84
  • Mr Rab Nawaz
    British born in January 1981

    Resident in England

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

      IIF 85
    • 1, Meridian South, Meridian Business Park, Leicester, LE19 1WY, England

      IIF 86
  • Mr Rab Nawaz
    British born in January 1984

    Resident in England

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

      IIF 87
  • Mr Rab Nawaz
    British born in October 1984

    Resident in England

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

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

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

      IIF 90
  • Akbar, Rab Nawaz Khan
    British company director born in January 1972

    Resident in England

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

      IIF 91
  • Akbar, Rab Nawaz Khan
    British director born in January 1972

    Resident in England

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

      IIF 92
  • Akbar, Rab Nawaz Khan
    British restaurateur born in January 1972

    Resident in England

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

      IIF 93 IIF 94
  • Nawaz, Rab

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

      IIF 95
    • 18, Coppicewood Grove, Bradford, West Yorkshire, BD7 2JB, United Kingdom

      IIF 96 IIF 97
    • 8, Rabbits Road, London, E12 5HZ, United Kingdom

      IIF 98
  • Rab Nawaz
    Pakistani born in January 1979

    Resident in Pakistan

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

      IIF 99
  • Mr Rab Nawaz
    Pakistani born in January 1984

    Resident in England

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

      IIF 100
  • Mr Rab Nawaz
    Swedish born in January 1984

    Resident in England

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

      IIF 101
  • Mr Rab Nawaz
    Pakistani born in February 1992

    Resident in England

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

      IIF 102
    • 12, Wyresdale Crescent, Ribbleton, Preston, PR2 6UN, England

      IIF 103
  • Mr Rab Nawaz
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 104
  • Mr Rab Nawaz
    Pakistani born in April 1987

    Resident in England

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

      IIF 105
  • Mr Rab Nawaz
    Pakistani born in June 1993

    Resident in England

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

      IIF 106
  • Rab Nawaz
    Pakistani born in February 1966

    Resident in Pakistan

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

      IIF 107
  • Rab Nawaz
    Pakistani born in February 1986

    Resident in Pakistan

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

      IIF 108
  • Rab Nawaz
    Pakistani born in March 1986

    Resident in Pakistan

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

      IIF 109
  • Mr Rab Nawaz Khan Akbar
    British born in January 1972

    Resident in England

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

      IIF 110
child relation
Offspring entities and appointments
Active 56
  • 1
    12 Wyresdale Crescent, Ribbleton, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-28 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 2
    197-213 Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 3
    Tower Point 44 North Road, Brighton, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    Central House, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-20 ~ dissolved
    IIF 93 - director → ME
  • 5
    Central House, St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 22 - director → ME
  • 6
    Portland House, Bressenden Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-18 ~ dissolved
    IIF 68 - director → ME
  • 7
    4385, 11127820: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or control as a member of a firmOE
  • 8
    GMVH TRADING LIMITED - 2022-10-18
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Corporate (1 parent)
    Officer
    2021-10-11 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-10-11 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 9
    34 Rawdon Road Horsforth, Leeds, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 17 - director → ME
  • 10
    83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-25 ~ dissolved
    IIF 10 - director → ME
    2017-05-25 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2017-05-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 11
    Horton House, Exchange Flags, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    Cumberland House 15-17 Cumberland Place, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    18 King William Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    665 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 14
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    43 Temple Row, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    41 GBP2023-02-28
    Officer
    2021-02-22 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 16
    MUMTAZ FOOD INDUSTRIES LIMITED - 2013-02-18
    Suite 4c Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Dissolved corporate (5 parents)
    Officer
    1997-12-22 ~ dissolved
    IIF 92 - director → ME
  • 17
    Flat 10 Handsworth Wood Road, Hermes Close, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    Flat 18 Rotherhithe New Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-08-02 ~ dissolved
    IIF 15 - director → ME
  • 19
    Midsummer Court, 314 Midsummer Boulevard, Milton Keynes, England
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    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
  • 20
    Units 1-3 Orchard Business Park, Scout Road, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 94 - director → ME
  • 21
    Unit 1-3 Orchard Business Park, Scout Road Mytholmroyd, Hebden Bridge, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-04-29 ~ dissolved
    IIF 19 - director → ME
    2010-04-29 ~ dissolved
    IIF 97 - secretary → ME
  • 22
    Unit 1 Orchard Business Park, Scout Road Mytholmroyd, Halifax, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-25 ~ dissolved
    IIF 14 - director → ME
  • 23
    Genesis Centre North Staffs Business Park, Innovation Way, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 31 - director → ME
  • 24
    Office 3871, 58 Peregrine Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    6,103 GBP2024-03-31
    Officer
    2023-11-11 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-11-11 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 25
    Central House 47, St. Pauls Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-02-11 ~ dissolved
    IIF 21 - director → ME
  • 26
    Maple House, High Street, Potters Bar, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 27
    386-410 Great Horton Road, Bradford, West Yorkshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,618 GBP2024-03-31
    Officer
    2024-01-12 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 29
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved corporate (4 parents)
    Officer
    2013-07-07 ~ dissolved
    IIF 12 - director → ME
  • 30
    MUNTAZ JALDI JALDI LIMITED - 2009-06-16
    Xl Business Solutions Ltd, Premier House Bradford Road, Cleckheaton
    Dissolved corporate (1 parent)
    Officer
    2009-06-06 ~ dissolved
    IIF 18 - director → ME
  • 31
    Mckenzie House, Chadwick Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-05-04 ~ dissolved
    IIF 20 - director → ME
    2010-05-04 ~ dissolved
    IIF 96 - secretary → ME
  • 32
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    2025-03-06 ~ now
    IIF 29 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    1 & 2 Mackenzie House Chadwick Street, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 26 - director → ME
  • 34
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-07-09 ~ 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
  • 35
    69 Aberdeen Avenue, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-06 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 36
    3 Brindley Place Birmingham, Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Has significant influence or control as a member of a firmOE
  • 37
    423 Wanstead Park Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 65 - director → ME
  • 38
    48 Suffolk Street, Stockton-on-tees, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 39
    58 Cranley Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -574 GBP2021-11-30
    Officer
    2020-03-18 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 40
    4385, 15674378 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-23 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 41
    3 Brindley Place, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-22 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-23 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Right to appoint or remove directors as a member of a firmOE
    IIF 106 - Has significant influence or control as a member of a firmOE
  • 42
    RABI TESCO LTD - 2024-02-19
    Flat 1 Brooklands Newton Street, Craven Arms, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-05 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-07-05 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 43
    4385, 15697547 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 44
    1 Meridian South, Meridian Business Park, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 45
    22 Oxford Street, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    2018-09-29 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 46
    14 Ellesmere Gardens, Ilford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 56 - director → ME
  • 47
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 48
    Manchester, Fountain Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 63 - director → ME
  • 49
    4385, 11716595 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    48 GBP2020-12-31
    Officer
    2018-12-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 50
    Rex House, Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 51
    Central House, 47 St Paul's Street, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 91 - director → ME
  • 52
    The Old Courthouse, 18-20 St. Peters Churchyard, Derby, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-26 ~ dissolved
    IIF 16 - director → ME
  • 53
    72 Gillott Road, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-02-28
    Officer
    2021-02-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 54
    142 Hamel Street, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    746 GBP2022-07-31
    Officer
    2020-07-28 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 55
    Genesis Centre, North Staffs Business Park, Stoke On Trent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-20 ~ dissolved
    IIF 30 - director → ME
  • 56
    16 Church Drive, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    SMETHWICK HOUSEHOLD LIMITED - 2015-12-07
    62 Brockhurst Road, Hodge Hill, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-10-26 ~ 2018-06-06
    IIF 1 - director → ME
    Person with significant control
    2016-04-26 ~ 2018-06-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    4385, 11127820: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2017-12-29 ~ 2018-07-02
    IIF 6 - director → ME
  • 3
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2014-09-02 ~ 2014-10-27
    IIF 27 - director → ME
  • 4
    107 Milton Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-06 ~ 2015-09-30
    IIF 11 - director → ME
    2013-11-06 ~ 2015-09-30
    IIF 98 - secretary → ME
  • 5
    616 Mitcham Road, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    92,235 GBP2022-03-31
    Officer
    2013-11-21 ~ 2022-11-30
    IIF 55 - director → ME
    Person with significant control
    2022-10-14 ~ 2022-11-30
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 26 Campus Road, Listerhills Science Park, Bradford
    Dissolved corporate
    Officer
    2013-11-06 ~ 2015-03-20
    IIF 25 - director → ME
  • 7
    MUMTAZ BRADFORD RESTAURANT LTD - 2016-12-08
    386-410 Great Horton Road, Bradford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,383 GBP2018-08-31
    Officer
    2016-08-04 ~ 2017-12-06
    IIF 59 - director → ME
  • 8
    386-410 Great Horton Road, Bradford, West Yorkshire
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,217,675 GBP2024-03-31
    Officer
    2012-02-22 ~ 2017-12-06
    IIF 60 - director → ME
  • 9
    Greycourt House Greycourt Close, Bradford, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    18,618 GBP2024-03-31
    Officer
    2022-03-21 ~ 2023-03-02
    IIF 28 - director → ME
    Person with significant control
    2022-03-21 ~ 2023-03-02
    IIF 81 - Has significant influence or control OE
  • 10
    MUMTAZ PAAN HOUSE LIMITED - 2012-09-21
    C/o Kingsland Business Recovery 14, Derby Road, Stapleford
    Dissolved corporate (4 parents)
    Officer
    1995-10-19 ~ 2013-05-29
    IIF 13 - director → ME
  • 11
    MUMTAZ CLARENCE DOC LIMITED - 2007-10-08
    Unit 1 And 2, Mackenzie House, Chadwick Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -828,847 GBP2024-03-31
    Officer
    2008-10-15 ~ 2018-01-11
    IIF 23 - director → ME
    Person with significant control
    2017-04-06 ~ 2017-11-25
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    115 Dawes Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -5,066 GBP2024-03-31
    Officer
    2020-03-18 ~ 2020-04-23
    IIF 67 - director → ME
    Person with significant control
    2020-03-18 ~ 2020-04-23
    IIF 102 - Has significant influence or control 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.