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

Mr Hafiz Dilawar Hussain Bhatti

    Related profiles found in government register
  • Mr Hafiz Dilawar Hussain Bhatti
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1 IIF 2
  • Bhatti, Hafiz Dilawar Hussain
    Pakistani business born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
  • Mr Adil Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 5
  • Adil Hussain
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 6
  • Mr Adil Hussain
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 201, 16 Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 7
  • Mr Adil Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 36, Olinda Road, London, N16 6TL, England

      IIF 8
    • 275, City Road, Sheffield, S2 5HG, England

      IIF 9
    • 86-88, Queen Street, Suite 261, Sheffield, S1 2FW, England

      IIF 10
    • Idb House, 70 Savile Street E, Sheffield, S4 7UQ, England

      IIF 11
    • Unit 4, 5 East Bank Road, Sheffield, S2 3PT, England

      IIF 12
  • Mr Adil Hussain
    British born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 13
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 14 IIF 15 IIF 16
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 17
  • Mr Adil Hussain
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 18
    • 49, Bury Old Road, Prestwich, Manchester, M25 0FG, England

      IIF 19 IIF 20 IIF 21
    • 52, Bird Street, Brierfield, Nelson, BB9 5BD, England

      IIF 22
  • Mr Adeil Hussain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Rowan Avenue, High Wycombe, Buckinghamshire, HP13 6JB, United Kingdom

      IIF 23
  • Mr Adil Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Queens Road, Bradford, BD2 4BT, United Kingdom

      IIF 24
    • 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 78, Emm Lane, Bradford, BD9 4JH, United Kingdom

      IIF 28
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 29
  • Mr Abdelilah Boussaidane
    Moroccan born in February 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 30
  • Mr Adil Hussain
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 31
    • 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 32 IIF 33
    • Chaucer House, Suite 102, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 34
  • Mr Adil Hussain
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Westminster Road, Birmingham, B20 3LU, United Kingdom

      IIF 35
    • 36, Olinda Road, London, N166TL, England

      IIF 36
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 37
    • Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire, S3 8GW

      IIF 38
  • Mr Adil Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, South Charlotte Street, Edinburgh, EH2 4AX, United Kingdom

      IIF 39
  • Adil Hussain
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, City Road, Sheffield, S2 5HG, England

      IIF 40
    • Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, AL2 1JG, United Kingdom

      IIF 41
  • Hussain, Adil
    Pakistani self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 42
  • Hussain, Adil
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 43
  • Hussain, Adil
    British sales born in July 1980

    Resident in Surrey

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 44
  • Hussain, Adil
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 45
  • Hussain, Adil
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 46
    • 10 Kennington Road, Luton, LU3 1BH, England

      IIF 47
    • 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 48 IIF 49
    • 2nd, Floor, 182 Dunstable Road, Luton, Bedfordshire, LU4 8JJ, England

      IIF 50
    • Suite 201, 16 Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 51
  • Hussain, Adil
    British employed born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kennington Road, Luton, LU3 1BH, England

      IIF 52
  • Hussain, Adil
    British it contractor born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kennington Road, Luton, LU3 1BH, England

      IIF 53
  • Hussain, Adil
    British property agent born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10 Kennington Road, Luton, LU3 1BH, England

      IIF 54
  • Hussain, Adil
    British travel agent born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 55 IIF 56
  • Hussain, Adil
    British accountant born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Alpha Security, Sheffield United Executive, Cherry Street, Sheffield, S2 4SU, England

      IIF 57
  • Hussain, Adil
    British business person born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 5 East Bank Road, Sheffield, S2 3PT, England

      IIF 58
  • Hussain, Adil
    British engineer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 36, Olinda Road, London, N16 6TL, England

      IIF 59
  • Hussain, Adil
    British entrepreneur born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86-88, Queen Street, Suite 261, Sheffield, S1 2FW, England

      IIF 60
  • Hussain, Adil
    British retailer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 36, Olinda Road, London, N16 6TL, England

      IIF 61
  • Hussain, Adil
    British self employed born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • Idb House, 70 Savile Street E, Sheffield, S4 7UQ, England

      IIF 62
  • Hussain, Adil
    British business executive born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Adil
    British student born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 73
  • Hussain, Adil
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Adil
    British manager born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 8 Woodlands Street, Manchester, M8 9LL, England

      IIF 77
  • Hussain, Adil
    British mechanical engineer born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 52, Bird Street, Brierfield, Nelson, BB9 5BD, England

      IIF 78
  • Hussain, Adil
    British production line worker born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 79
  • Boussaidane, Abdelilah
    Moroccan ceo born in February 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 80
  • Hussain, Adeil
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Rowan Avenue, High Wycombe, Buckinghamshire, HP13 6JB, United Kingdom

      IIF 81
  • Hussain, Adil
    British director born in May 1989

    Resident in United Kingdom

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

      IIF 82
    • 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 83
    • 78, Emm Lane, Bradford, BD9 4JH, United Kingdom

      IIF 84
    • 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 85
  • Hussain, Adil
    British self-employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Queens Road, Bradford, BD2 4BT, United Kingdom

      IIF 86
  • Hussain, Adil
    British company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Westminster Road, Birmingham, B20 3LU, United Kingdom

      IIF 87
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 88
    • 74, Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 89
  • Hussain, Adil
    British consultant born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Olinda Road, London, N166TL, England

      IIF 90
  • Hussain, Adil
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, AL2 1JG, United Kingdom

      IIF 91
  • Hussain, Adil
    British entrepreneur born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, South Charlotte Street, Edinburgh, EH2 4AX, United Kingdom

      IIF 92
  • Hussain, Adil
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Woodlands Street, Manchester, M8 9LL, United Kingdom

      IIF 93
  • Hussain, Mr Adil
    British managing director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire, S3 8GW

      IIF 94
  • Boussaidane, Abdelilah

    Registered addresses and corresponding companies
    • 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 95
  • Hussain, Adil

    Registered addresses and corresponding companies
    • 10 Kennington Road, Luton, LU3 1BH, England

      IIF 96
    • 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 44
  • 1
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    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
  • 2
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2021-07-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 3
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 71 - director → ME
  • 4
    10 Kennington Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-28 ~ dissolved
    IIF 47 - director → ME
  • 5
    133 Westminster Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-23 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 88 - director → ME
    Person with significant control
    2025-03-12 ~ 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
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    593 GBP2020-02-29
    Officer
    2019-02-11 ~ now
    IIF 48 - director → ME
    Person with significant control
    2019-02-11 ~ 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
  • 8
    4385, 10979084: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-09-25 ~ dissolved
    IIF 46 - director → ME
  • 9
    50 Savile Park Road, Halifax, England
    Corporate (3 parents)
    Officer
    2024-10-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2024-10-17 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    FRESH PIZZA 786 LIMITED - 2015-05-14
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2015-11-02 ~ dissolved
    IIF 63 - director → ME
  • 11
    Unit 4 5 East Bank Road, Sheffield, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (3 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 67 - director → ME
  • 13
    227 Queens Road, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2020-01-06 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    TRAVEL ROYALE (UK) LTD - 2018-10-22
    Chaucer House Suite 102, 134 Biscot Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-23 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 15
    Suite 201 16 Titan Court, Laporte Way, Luton, Bedfordshire, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-11-26 ~ now
    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
  • 16
    36 Olinda Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2023-09-16 ~ 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
  • 17
    145-149 Cardigan Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Ownership of voting rights - 75% or more 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
  • 19
    275 City Road, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 80 - director → ME
    2021-08-25 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 21
    10 Kennington Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 54 - director → ME
    2016-03-16 ~ dissolved
    IIF 96 - secretary → ME
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    JANAZA ANNOUNCMENTS - 2023-06-20
    46 Houghton Place, Bradford, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-08 ~ now
    IIF 82 - director → ME
    Person with significant control
    2023-05-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 24
    2nd Floor, 182 Dunstable Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 50 - director → ME
  • 25
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2023-02-14 ~ 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
  • 26
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    10 Kennington Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 52 - director → ME
  • 28
    International House, 6 South Molton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    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
  • 29
    Idb House, 70 Savile Street E, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-04-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2023-04-10 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    58 Rowan Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-13 ~ now
    IIF 81 - director → ME
    Person with significant control
    2023-02-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-30 ~ now
    IIF 83 - director → ME
    Person with significant control
    2023-10-30 ~ 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
  • 32
    Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-04 ~ now
    IIF 91 - director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    3 Geneva Grove, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 42 - director → ME
    2023-05-17 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 34
    8 Woodlands Street, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-16 ~ dissolved
    IIF 77 - director → ME
  • 35
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    85,829 GBP2023-12-31
    Officer
    2024-12-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    36 Olinda Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 61 - director → ME
  • 37
    36 Olinda Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-12 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-12-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 38
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-24 ~ dissolved
    IIF 44 - director → ME
  • 39
    49 Bury Old Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 40
    Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire
    Corporate (1 parent)
    Officer
    2023-06-26 ~ now
    IIF 94 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 41
    49 Bury Old Road, Prestwich, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2020-07-30 ~ 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
  • 42
    49 Bury Old Road, Prestwich, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -16,151 GBP2020-12-31
    Officer
    2019-01-17 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-01-17 ~ now
    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
  • 43
    10 Kennington Road, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-18 ~ dissolved
    IIF 55 - director → ME
  • 44
    10 Kennington Road, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 53 - director → ME
Ceased 12
  • 1
    ALPHA SAFE SERVICES LTD - 2024-09-16
    2a Hallcar Street, Sheffield, England
    Corporate (1 parent)
    Officer
    2023-02-14 ~ 2023-03-08
    IIF 60 - director → ME
    Person with significant control
    2023-02-14 ~ 2023-02-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-29 ~ 2023-03-01
    IIF 57 - director → ME
    Person with significant control
    2020-06-29 ~ 2021-12-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    8 Woodlands Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-17 ~ 2022-07-19
    IIF 93 - director → ME
  • 4
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-05-07 ~ 2015-07-24
    IIF 64 - director → ME
  • 5
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    2015-05-07 ~ 2021-10-12
    IIF 70 - director → ME
    Person with significant control
    2016-09-07 ~ 2021-07-10
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 6
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,519 GBP2023-08-31
    Officer
    2020-07-06 ~ 2021-12-01
    IIF 72 - director → ME
  • 7
    Office F26 Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    2024-01-04 ~ 2024-06-03
    IIF 3 - director → ME
    Person with significant control
    2024-01-04 ~ 2024-02-19
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    10 Macleod Street, Nelson, England
    Corporate (1 parent)
    Officer
    2023-08-27 ~ 2024-03-04
    IIF 78 - director → ME
    Person with significant control
    2023-08-27 ~ 2024-03-04
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 9
    BLACK & WHITE PROPERTY (STUDENT ACCOMMODATION) LIMITED - 2016-03-16
    BLACK AND WHITE STUDENTS ABERDEEN LTD - 2014-12-04
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-07 ~ 2016-03-16
    IIF 66 - director → ME
  • 10
    SAR DAR DISTRIBUTIONS LTD - 2017-11-14
    78 Emm Lane, Bradford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -38,098 GBP2022-10-31
    Officer
    2017-10-23 ~ 2024-12-19
    IIF 84 - director → ME
    Person with significant control
    2017-10-23 ~ 2024-12-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    701 GBP2023-12-31
    Officer
    2019-12-19 ~ 2021-12-01
    IIF 65 - director → ME
    Person with significant control
    2019-12-19 ~ 2022-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    532,895 GBP2023-08-31
    Officer
    2018-08-15 ~ 2021-12-01
    IIF 73 - director → ME
    Person with significant control
    2018-08-15 ~ 2020-10-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors 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.