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

Mrs Romana Azmi-hussain

    Related profiles found in government register
  • Mrs Romana Azmi-hussain
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Watermead Road, Luton, LU3 2TB, England

      IIF 1 IIF 2
    • City Business Centre, 422 Leagrave Road, Luton, Bedfordshire, LU3 1RG

      IIF 3
  • Mrs Romana Azmi-hussain
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 4
  • Mr Anwar Hussain
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 5
    • 117 Albion Street, Burnley, Lancashire, BB11 4JG, England

      IIF 6
  • Mr Anwar Hussain
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 7
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 8
    • 21, Halston Drive, Bristol, BS2 9JL, England

      IIF 9
    • 39, Chaucer Road, London, E7 9LZ, England

      IIF 10
    • The Voujon, 22a South Bar, Banbury, Oxford, OX16 9AF, England

      IIF 11
  • Mr Anwar Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavell Street, London, E1 2HP, England

      IIF 12
  • Mr Anwar Hussain
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 522, Barking Road, Greengate Business Centre, Unit F, London, E13 8QE, United Kingdom

      IIF 13
    • 3, Milbank Terrace, Redcar, TS10 1EE, England

      IIF 14
    • 4, York Road, Redcar, TS10 5AA, England

      IIF 15
  • Mr Anwar Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 16
    • 14, Hermitage Road, Solihull, B91 2LJ, England

      IIF 17
  • Mr Anwar Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Cannon Street Road, London, E1 2LX, England

      IIF 18
    • Flat 3, Augustus Building, 7 Tarling Street, London, E1 2PU, England

      IIF 19
  • Mr Anwar Hussain
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 20
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 21
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 22 IIF 23
    • Six Ways Business Centre, Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, B19 2HN, United Kingdom

      IIF 24
    • 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 15, Emily Street, West Bromwich, B70 8LH, England

      IIF 28
    • 30a, Thynne Street, West Bromwich, B70 6PH, United Kingdom

      IIF 29
    • 45, Burlington Road, West Bromwich, B70 6LD, England

      IIF 30
    • 97, Spon Lane, West Bromwich, B70 6AB, England

      IIF 31
  • Mr Anwar Hussain
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, SS14 3EU, England

      IIF 32
    • 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 33
    • 17, Preston Gardens, Ilford, IG1 3QG, England

      IIF 34
  • Mr Anwar Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 375, Cable Street, London, E1 0AH, England

      IIF 35
  • Mr Anwar Hussian
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 36
  • Hussain, Anwar
    British financial adviser born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 37
  • Azmi-hussain, Romana
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 49, Watermead Road, Luton, LU3 2TB, England

      IIF 38
  • Azmi-hussain, Romana
    British receptionist born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • City Business Centre, 422 Leagrave Road, Luton, Bedfordshire, LU3 1RG

      IIF 39
  • Mr Anwar Hussain
    Bangladeshi born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 40
  • Hussain, Anwar
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 41
  • Hussain, Anwar
    British it specialist born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 117 Albion Street, Burnley, Lancashire, BB11 4JG, England

      IIF 42
  • Hussain, Anwar
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Halston Drive, Bristol, BS2 9JL, England

      IIF 43
  • Hussain, Anwar
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, South Bar Street, Banbury Oxfordshire, Banbury, OX16 9AF, United Kingdom

      IIF 44
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 45
    • 39, Chaucer Road, London, E7 9LZ, England

      IIF 46
    • The Voujon, 22a South Bar, Banbury, Oxford, OX16 9AF, England

      IIF 47
  • Hussain, Anwar
    British manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 48
  • Hussain, Anwar
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 203 Mile End Road, London, E1 4AA, United Kingdom

      IIF 49
    • 22, Cavell Street, London, E1 2HP, England

      IIF 50
  • Hussain, Anwar
    British business born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, York Road, Redcar, TS10 5AA, England

      IIF 51
  • Hussain, Anwar
    British business person born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 522, Barking Road, Greengate Business Centre, Unit F, London, E13 8QE, United Kingdom

      IIF 52
    • 3, Milbank Terrace, Redcar, TS10 1EE, England

      IIF 53
  • Hussain, Anwar
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 3-5, Millbank Terrace, Redcar, TS10 1EF, United Kingdom

      IIF 54
  • Hussain, Anwar
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 55
    • 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 56
  • Hussain, Anwar
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hermitage Road, Solihull, B91 2LJ, England

      IIF 57
  • Hussain, Anwar
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 83, Green Lane, Castle Bromwich, Birmingham, B36 0BA, England

      IIF 58
  • Hussain, Anwar
    British mortgage consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE, England

      IIF 59
  • Hussain, Anwar
    British business born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Cannon Street Road, London, E1 2LX, England

      IIF 60
  • Hussain, Anwar
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Augustus Building, 7 Tarling Street, London, E1 2PU, England

      IIF 61
  • Hussain, Anwar
    British bakery born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 30a, Thynne Street, West Bromwich, B70 6PH, United Kingdom

      IIF 62
  • Hussain, Anwar
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 63 IIF 64
  • Hussain, Anwar
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 65
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 66 IIF 67
  • Hussain, Anwar
    British entrepreneur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 68
  • Hussain, Anwar
    British general manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15, Emily Street, West Bromwich, B70 8LH, England

      IIF 69
  • Hussain, Anwar
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • Six Ways Business Centre, Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, B19 2HN, United Kingdom

      IIF 70
    • 45, Burlington Road, West Bromwich, B70 6LD, England

      IIF 71
    • 97, Spon Lane, West Bromwich, B70 6AB, England

      IIF 72
  • Hussain, Anwar
    British restaurateur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 73
  • Hussein, Anwar
    British manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 74
  • Hussein, Anwar
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 75 IIF 76
  • Azmi-hussain, Romana
    British administrator born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 77
  • Hussain, Anwar
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 78 IIF 79 IIF 80
    • Sherwood House, 370, Ilford Lane, Ilford, Essex, IG1 2LZ, United Kingdom

      IIF 81
  • Hussain, Anwar
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 82
  • Hussain, Anwar
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, SS14 3EU, England

      IIF 83
    • 17, Preston Gardens, Ilford, Essex, IG1 3QG, United Kingdom

      IIF 84
  • Hussain, Anwar
    British general manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 370a, Ilford Lane, Ilford, IG1 2LZ, England

      IIF 85
  • Hussain, Anwar
    British chef born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 375, Cable Street, London, E1 0AH, England

      IIF 86
  • Mr Anwaar Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Eric Street, Oldham, OL4 1NB, United Kingdom

      IIF 87
  • Mr Anwar Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 375 Cable Street, London, E1 0AH, England

      IIF 88
    • 49, Vicarage Lane, London, E15 4HG, England

      IIF 89 IIF 90
    • 606, Barking Road, London, E13 9JY, England

      IIF 91
  • Mr Anuwar Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Mortlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 92
  • Mr Anwar Hussain
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Ilford Lane, Ilford, IG1 2LZ, United Kingdom

      IIF 93
  • Anwar Hussain
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, South Bar Street, Banbury, OX16 9AF, United Kingdom

      IIF 94
  • Hussain, Anuwar
    British director born in December 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • 22 Abingdon House, Boundary Street, London, E2 7HJ, United Kingdom

      IIF 95
  • Hussain, Anwar
    British type setter born in December 1979

    Registered addresses and corresponding companies
    • 22 Abingdon Housing, Old Nichol Street, London, Shoreditch, E2 7HJ

      IIF 96
  • Hussain, Anwar
    Bangladeshi businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 105, Cannon Street Road, London, E1 2LY, England

      IIF 97
  • Hussain, Anwar
    Bangladeshi company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 98
  • Hussain, Anuwar
    British courier born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Mortlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 99
  • Hussain, Anwaar
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97, Eric Street, Oldham, OL4 1NB, United Kingdom

      IIF 100
  • Hussain, Anwar
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Mossford Lane, Ilford, IG6 2JA, United Kingdom

      IIF 101
  • Hussain, Anwar
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 York Road, Redcar, TS10 5AA, United Kingdom

      IIF 102
  • Hussain, Anwar
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Brinsley House, Tarling Street, London, E1 2PD, United Kingdom

      IIF 103
  • Hussain, Anwar
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Vicarage Lane, London, E15 4HG, England

      IIF 104
  • Hussain, Anwar
    British entrepreneurs born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 606, Barking Road, London, E13 9JY, England

      IIF 105
  • Hussain, Anwar
    British manager born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 375 Cable Street, London, E1 0AH, England

      IIF 106
  • Hussain, Anwar
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 370, Ilford Lane, Ilford, IG1 2LZ, United Kingdom

      IIF 107
  • Hussain, Anwar

    Registered addresses and corresponding companies
    • 42 Melling Road, Clarksfield, Oldham, Greater Manchester, OL4 1PN

      IIF 108
    • 375 Cable Street, London, E1 0AH, England

      IIF 109
child relation
Offspring entities and appointments
Active 41
  • 1
    14 Hermitage Road, Solihull, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    83 Green Lane, Castle Bromwich, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 58 - director → ME
  • 3
    370 Mortlake Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,276 GBP2022-09-30
    Officer
    2017-09-06 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-09-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 4
    Unit 6 80a Ashfield Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -21,063 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 98 - director → ME
    Person with significant control
    2021-10-08 ~ now
    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
  • 5
    17 Preston Gardens, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 6
    Sherwood House 370, Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ dissolved
    IIF 81 - director → ME
  • 7
    17 Preston Gardens, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-17 ~ dissolved
    IIF 80 - director → ME
  • 8
    370 Ilford Lane, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 79 - director → ME
  • 9
    117 Cannon Street Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,966 GBP2016-02-28
    Officer
    2015-02-03 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,783 GBP2024-05-31
    Officer
    2018-05-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2018-05-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    Flat 3, Augustus Building, 7 Tarling Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-01-24 ~ now
    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
  • 12
    Suite 500, Aw House 6-8 Stuart Street, Luton, Bedforshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,074 GBP2023-11-30
    Officer
    2023-06-27 ~ now
    IIF 77 - director → ME
    2022-11-08 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-07-04 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
    2023-02-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    150 Green Lane, Oldham, England
    Dissolved corporate (4 parents)
    Officer
    2018-10-14 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-10-14 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2021-10-07 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-10-07 ~ now
    IIF 36 - Has significant influence or controlOE
  • 15
    45 Burlington Road, West Bromwich, England
    Corporate (1 parent)
    Officer
    2024-11-24 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-11-24 ~ now
    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
  • 16
    Kemp House, 152-160 City Road, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2010-10-05 ~ dissolved
    IIF 95 - director → ME
  • 17
    522 Barking Road, Greengate Business Centre, Unit F, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    49 Vicarage Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 19
    370 Ilford Lane, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-19 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-06-19 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 20
    370 Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ dissolved
    IIF 84 - director → ME
  • 21
    City Business Centre, 422 Leagrave Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    4 Dudley Port, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24,827 GBP2022-03-31
    Officer
    2020-10-29 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    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
  • 23
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-30 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    49 Vicarage Lane, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    39 Chaucer Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,812 GBP2024-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 26
    3 Milbank Terrace, Redcar, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-12-10 ~ now
    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
  • 27
    49 Watermead Road, Luton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-29 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 28
    97 Spon Lane, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2022-04-26 ~ 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
    Six Ways Business Centre Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 70 - director → ME
    Person with significant control
    2024-01-24 ~ 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
  • 30
    370a Ilford Lane, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-14 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -65,134 GBP2023-09-30
    Officer
    2010-10-25 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 32
    13 Regent Street, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2013-07-26 ~ dissolved
    IIF 54 - director → ME
  • 33
    4 Dudley Port, Tipton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    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
  • 34
    Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-18 ~ dissolved
    IIF 101 - director → ME
  • 35
    15 Emily Street, West Bromwich, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 36
    375 Cable Street, London, England
    Corporate (2 parents)
    Officer
    2020-01-30 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-01-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Six Ways Business Centre, 1 Guildford Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-10-21 ~ 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
  • 38
    30a Thynne Street, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-19 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-10-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 39
    22 South Bar Street, Banbury Oxfordshire, Banbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 40
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    207,870 GBP2015-09-24
    Officer
    2015-07-01 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
  • 41
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    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
Ceased 24
  • 1
    C/o Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2006-10-03 ~ 2012-10-10
    IIF 75 - director → ME
  • 2
    606 Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-04-20 ~ 2020-02-10
    IIF 105 - director → ME
    Person with significant control
    2019-04-20 ~ 2020-02-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    207 Barnardo Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-15 ~ 2015-06-17
    IIF 103 - director → ME
  • 4
    Suite 500, Aw House 6-8 Stuart Street, Luton, Bedforshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -6,074 GBP2023-11-30
    Person with significant control
    2022-11-08 ~ 2023-07-05
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    2018-10-12 ~ 2020-08-11
    IIF 55 - director → ME
  • 6
    22 Cavell Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    4,827 GBP2023-12-31
    Officer
    2015-02-03 ~ 2018-04-06
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-17
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    22 Cavell Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,210 GBP2024-01-31
    Officer
    2015-01-05 ~ 2015-02-03
    IIF 49 - director → ME
  • 8
    375 B Cable Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-03-01
    IIF 106 - director → ME
    2021-02-01 ~ 2021-03-01
    IIF 109 - secretary → ME
    Person with significant control
    2021-02-01 ~ 2021-03-10
    IIF 88 - Has significant influence or control OE
  • 9
    City Business Centre, 422 Leagrave Road, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2019-05-03 ~ 2020-01-01
    IIF 39 - director → ME
  • 10
    HOUSE OF CHAII - CAKES LTD - 2021-05-10
    120 Tividale Road, Tividale, Oldbury, England
    Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-02-28
    Officer
    2021-02-08 ~ 2021-05-14
    IIF 64 - director → ME
    Person with significant control
    2021-02-08 ~ 2021-05-14
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    311 High Road, Loughton, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-08-20 ~ 2000-08-11
    IIF 96 - director → ME
  • 12
    172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-04 ~ 2018-02-01
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    4 York Road, Redcar, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2018-08-31
    Officer
    2017-10-18 ~ 2018-01-29
    IIF 51 - director → ME
  • 14
    Earl Business Centre 3rd Floor, Dowry Street, Oldham
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    43,209 GBP2023-06-30
    Officer
    2007-06-22 ~ 2014-06-23
    IIF 108 - secretary → ME
  • 15
    ARISHA GLOBAL LTD - 2022-07-01
    Unit-105 Railway Arches Cannon Street Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    9,537 GBP2023-06-30
    Officer
    2023-09-01 ~ 2025-01-13
    IIF 97 - director → ME
  • 16
    Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved corporate (1 parent)
    Officer
    2006-12-06 ~ 2012-12-07
    IIF 76 - director → ME
  • 17
    7 Keys Avenue, Horfield, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    3,881 GBP2023-08-31
    Officer
    2014-08-22 ~ 2023-05-02
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-02
    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
  • 18
    5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-05-31
    Officer
    2015-12-08 ~ 2018-10-12
    IIF 59 - director → ME
  • 19
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,212 GBP2024-03-31
    Officer
    2010-04-17 ~ 2012-04-18
    IIF 67 - director → ME
    Person with significant control
    2016-04-17 ~ 2018-01-26
    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
  • 20
    4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2015-06-30
    Officer
    2014-06-23 ~ 2014-09-01
    IIF 82 - director → ME
  • 21
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    207,870 GBP2015-09-24
    Officer
    1998-11-04 ~ 2013-12-03
    IIF 74 - director → ME
  • 22
    1285 Bristol Road South, Northfield, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-12-19 ~ 2023-02-08
    IIF 48 - director → ME
    Person with significant control
    2018-12-19 ~ 2023-02-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
  • 23
    Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-10 ~ 2020-06-20
    IIF 83 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-06-20
    IIF 32 - Has significant influence or control OE
  • 24
    Dale House, Bilston Street, Willenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-10 ~ 2016-06-01
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-01
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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.