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