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

Hussain, Sajid

    Related profiles found in government register
  • Hussain, Sajid
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 1 IIF 2
    • 200, Glyn Road, London, E5 0JF, England

      IIF 3
  • Hussain, Sajid
    British clothing wholesale born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 76 Wanderers Avenue, Blakenhall, Wolverhampton, WV2 3HW, United Kingdom

      IIF 4
  • Hussain, Sajid
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 13
  • Hussain, Sajid
    British sales director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6 Carlton Avenue, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 14
    • 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 15
  • Hussain, Sajid
    British self employed born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 16
  • Hussain, Sajid
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 17
  • Hussain, Sajid
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 18
  • Hussain, Sajid
    British business man born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 19
  • Hussain, Sajid
    British business proprietor born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 149, Dogsthorpe Road, Peterborough, Cambridgeshire, PE1 3AJ, England

      IIF 20
  • Hussain, Sajid
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 21
  • Hussain, Asjid
    British cheff born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 69, South Street, Keighley, West Yorkshire, BD21 1AD, United Kingdom

      IIF 22
  • Hussain, Asjid
    British director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 40 Cark Road, Keighley, BD21 3BT, England

      IIF 23
  • Hussain, Sajid
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 24
  • Hussain, Sajid
    British consultant born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 25
  • Hussain, Sajid
    English managing director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 26
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 27
  • Hussain, Sajid
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 28 IIF 29
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 30
  • Hussain, Sajid
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, High Spring Gardens Lane, Keighley, West Yorkshire, BD20 6JT, England

      IIF 31
  • Hussain, Sajid
    British unemployed born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, WV2 3HW, United Kingdom

      IIF 32
  • Hussain, Sajid
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 33
  • Mr Sajid Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Sajid
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 47
  • Mr Sajjit Hussain
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 48
  • Mr Sajid Hussain
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 297, Dogsthorpe Road, Peterborough, PE1 3PA, England

      IIF 49
  • Mr Asjid Hussain
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Queen Street, Leeds, LS27 8EG, England

      IIF 50
  • Mr Sajid Hussain
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 112, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 51
    • 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 52
    • 38, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 53
  • Mr Sajid Hussain
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire, HG1 1SP

      IIF 54
  • Mr Sajid Hussain
    Belgian born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, NG22 9PP, United Kingdom

      IIF 55
  • Mr Sajid Hussain
    British born in May 2021

    Resident in England

    Registered addresses and corresponding companies
    • 6, Carlton Avenue, Bilston, WV14 6NR, England

      IIF 56
  • Hussain, Sajid

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 57
  • Mr Sajid Hussain
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 93, Drip Road, Stirling, FK8 1RN, Scotland

      IIF 58
  • Mr Sajid Hussain
    English born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41 Glenholme Road, Bradford, BD8 9DR, England

      IIF 59
    • 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 60
  • Mr Sajid Ahmed Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jolyon House, Amberley Way, Hounslow, TW4 6BH, England

      IIF 61
  • Mr Sajid Hussain
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pittman Gardens, Ilford, IG1 2QB, England

      IIF 62 IIF 63
    • Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 64
  • Mr Sajid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Mr Sajid Hussain
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glenholme Road, Bradford, BD8 9DR, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    ABBEY & ABBEY LIMITED
    - now 15365652
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 2
    ALFATAH FOOD STORE LTD
    - now 12386038
    BK SUPERSTORE YORKSHIRE LTD
    - 2020-07-31 12386038
    41 Hanson Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2020-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 3
    AREM CONSULTANCY LTD
    SC633306
    93 Drip Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 4
    BAYWATER INTERNATIONAL LTD
    14587460
    6 Carlton Avenue, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2023-01-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-01-12 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    BEDBURN LTD
    12413999
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2023-03-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    BOMBAY CONTINENTAL LTD
    15314273
    Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-11-30
    Officer
    2023-11-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 7
    BOURNE KEBAB & PIZZA LTD
    10297695
    89 Priory Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 8
    CARBON N CHROME LTD
    10352033
    57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 9
    DARCELLO LTD
    14363548
    6 Carlton Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-20 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    HEIST LTD
    14577817
    6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 11
    HOT & SPICY FASTFOOD (WISBECH) LTD
    16568354
    112 Norfolk Street, Wisbech, England
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    HOT AND SPICY PIZZA LTD
    13562193
    112 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    KANAILY INVESTMENT LTD
    16223978
    118 Cobden Avenue, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2025-02-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    LUMINA DISTRIBUTION LTD
    08665467
    92 Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 32 - Director → ME
  • 15
    MICA PIX LIMITED
    15230142
    200 Glyn Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    MR D GROCERY LTD
    15139104
    297 All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 17
    QUICK START PAINTERS & DECORATORS LIMITED
    10722207
    106 Whitby Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    811 GBP2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-04-12 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 18
    RANGEDALE LTD
    13997140
    Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2022-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    SHERRARDS LIMITED
    13086659
    6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-03-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    SMART LOOK FITNESS LIMITED
    15357420
    30 Pittman Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    2024-06-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    STAYWARM ENERGY (NORTH) LIMITED
    - now 10907929
    STAYWARM ENERGY(UK) LIMITED
    - 2018-01-30 10907929
    C/o Insolvency One Ltd, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,204 GBP2019-08-31
    Officer
    2017-08-09 ~ now
    IIF 47 - Director → ME
    2017-08-09 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    SUPREME CAR HIRE LTD
    09634285
    Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
  • 23
    TASTI BALTI LIMITED
    09893394
    15 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,981 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    TASTY BALTI LTD
    07067864
    69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 31 - Director → ME
  • 25
    TOS RAUNDS LTD
    10720711
    7 High Street, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,671 GBP2020-04-30
    Officer
    2017-04-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    13285075 LTD - now
    PORTRACK LTD
    - 2021-07-30 13285075
    Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Person with significant control
    2021-04-18 ~ 2021-07-28
    IIF 61 - Right to appoint or remove directors OE
  • 2
    ABBEY & ABBEY LIMITED
    - now 15365652
    ABBEY FITNESS LIMITED - 2024-04-20
    Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ 2024-09-04
    IIF 28 - Director → ME
    Person with significant control
    2024-07-18 ~ 2024-09-04
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 3
    BEDBURN LTD
    12413999
    4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    2020-01-31 ~ 2021-05-07
    IIF 4 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-05-06
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 4
    BLUEHUSK DISTRIBUTIONS LIMITED
    - now 10523254
    BLUEHUSK LIMITED - 2018-08-20
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2020-12-31
    Officer
    2021-09-30 ~ 2022-04-06
    IIF 6 - Director → ME
    Person with significant control
    2021-09-30 ~ 2022-04-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    BRINKLEY LTD
    13275246
    24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ 2022-04-24
    IIF 8 - Director → ME
    Person with significant control
    2021-04-16 ~ 2022-04-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    CLEARBLUE CONSULTANCY LTD
    13389765
    205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ 2022-01-03
    IIF 5 - Director → ME
    Person with significant control
    2021-10-22 ~ 2022-01-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    EMPORIO GROUP LIMITED
    - now 13846568
    EMPORIO TRADING LIMITED
    - 2023-02-23 13846568
    4385, 13846568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,790,542 GBP2023-01-31
    Officer
    2023-02-23 ~ 2023-10-23
    IIF 10 - Director → ME
    Person with significant control
    2023-02-23 ~ 2023-10-23
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    MAGNETAWAN LTD
    12556528
    8 Ferndale Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468,097 GBP2024-04-30
    Officer
    2020-06-24 ~ 2020-10-20
    IIF 16 - Director → ME
    Person with significant control
    2020-06-24 ~ 2020-09-20
    IIF 45 - Right to appoint or remove directors OE
  • 9
    PREMIER WHOLESALE 247 LIMITED
    - now 09624188
    PREMIER NEWS NW LTD - 2020-04-23
    Unit 03 Essington Close, Lichfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    2021-05-08 ~ 2022-04-16
    IIF 13 - Director → ME
    Person with significant control
    2021-06-18 ~ 2022-04-16
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    TASTY BALTI LTD
    07067864
    69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-06 ~ 2014-02-07
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

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