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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Safvan Ayub Adam

    Related profiles found in government register
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 1
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 2
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 3 IIF 4
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 5
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 6
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 7
    • 1, Canada Square, London, E14 5AA, England

      IIF 8
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 9
    • 17, Mornington Road, London, E11 3BE, England

      IIF 10
    • 242 Unit 10, Romford Road, London, E7 9HZ, England

      IIF 11
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 12
  • Mr Safvan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 13
  • Mr Safwan Adam
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 14
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 15
  • Mr Safwan Adams
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 16
  • Adam, Safvan Ayub
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 17
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 18
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 19
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 20
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 21
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 22
    • 88, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 23
  • Adam, Safvan Ayub
    British none born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonston, London, E11 3BE

      IIF 24
  • Adam, Safvan Ayub
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 25
  • Mr Ayub Adam
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 26
  • Mr Safvan Ayub Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 27
  • Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom

      IIF 28
  • Mr Mohamed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 29
  • Mr Mohammed Almas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 30 IIF 31
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 32
  • Adam, Safwan
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 33
    • 3rd Floor, 45 Albemarle Street, Mayfair, London, W1S 4JL, England

      IIF 34
  • Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 35
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 36
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 37
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 38
  • Mr Mohammedalmas Adam
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 39
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 40
  • Mohamedalmas Adams
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 41
  • Adam, Ayub
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 42
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 43 IIF 44
  • Adam, Ayub
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 45
  • Adam, Ayub
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 134, Upton Lane, Forest Gate, London, E7 9LW, United Kingdom

      IIF 46
  • Adam, Ayub
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 98, High Road, Ilford, Essex, IG1 1DS

      IIF 47
  • Safvan Adam
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 48
  • Adam, Mohamed Almas
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 49
    • 17, Mornington Road, London, E11 3BE, England

      IIF 50
  • Adam, Mohamed Almas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 51
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 52
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 53
  • Adam, Mohamed Almas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 54
    • 17, Mornington Road, London, E11 3BE, United Kingdom

      IIF 55
  • Adam, Mohamed Almas
    British sales director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 52, Technology Drive, Batley, WF17 6ER, England

      IIF 56
  • Adam, Safvan Ayub
    British born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batlety, WF17 6ER, United Kingdom

      IIF 57
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, England

      IIF 58 IIF 59
    • Suite 52, Annexe 3, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 60
    • Suite 52, Annexe 3, Batley, West Yorkshire, WF17 6ER, United Kingdom

      IIF 61
    • Suite 52, Technology Drive, Batley, WF17 6ER, England

      IIF 62
    • 1, Canada Square, London, E14 5AA, England

      IIF 63
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
  • Adam, Safvan Ayub
    British company director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 65
  • Adam, Safvan Ayub
    British director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 66
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 67
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 68
  • Adam, Mohamedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 52, Batley Business Park, Technology Drive, Batley, WF17 6ER, United Kingdom

      IIF 69
  • Adam, Mohammedalmas
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 397, Larkshall Road, London, E4 9EF, England

      IIF 70
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 71
  • Adam, Safvan Ayub
    British

    Registered addresses and corresponding companies
    • 17 Mornington Road, Leytonstone, London, E11 3BE

      IIF 72
  • Mr Mohamedalmas Adam
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 52, Technology Drive, Batley Business Park, Batley, WF17 6ER, United Kingdom

      IIF 73
  • Mr Mohamedalmas Adam
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Romford Road, London, E7 9HZ, England

      IIF 74
  • Adam, Mohammedalmas
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Mornington Road, Leytonstone, E11 3BE, England

      IIF 75
  • Adam, Safvan

    Registered addresses and corresponding companies
    • 88, Lewisham High Street, London, SE13 5JH, England

      IIF 76
  • Adam, Mohamedalmas

    Registered addresses and corresponding companies
    • 17, Mornington Road, London, E11 3BE, England

      IIF 77
  • Adam, Mohammedalmas

    Registered addresses and corresponding companies
    • 17 Mornington Road, London, E11 3BE, England

      IIF 78
child relation
Offspring entities and appointments 30
  • 1
    ABD LTD
    11323438
    Suite 52 Technology Drive, Batley Business Park, Batley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 66 - Director → ME
    2018-04-23 ~ 2020-05-01
    IIF 54 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    2018-04-23 ~ 2020-05-01
    IIF 73 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 73 - Right to appoint or remove directors OE
  • 2
    ADAM BRANDS LTD
    13411429
    Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 62 - Director → ME
    2021-05-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2021-05-20 ~ 2024-01-09
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-05-20 ~ 2025-10-13
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    ADAM CAPITAL LTD
    16236868
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-07 ~ now
    IIF 20 - Director → ME
  • 4
    ADAM CEX LTD
    08033756
    Suite 52 Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2017-03-22 ~ now
    IIF 18 - Director → ME
    2012-04-17 ~ 2016-08-01
    IIF 23 - Director → ME
    2016-08-01 ~ 2017-03-22
    IIF 47 - Director → ME
    2012-04-17 ~ 2016-09-01
    IIF 76 - Secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-03-22
    IIF 26 - Ownership of shares – 75% or more OE
    2017-03-22 ~ 2025-10-13
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    ADAM MANAGEMENT HOLDINGS LTD
    13453522
    1 Canada Square, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-09 ~ now
    IIF 63 - Director → ME
    2021-06-14 ~ 2024-01-09
    IIF 45 - Director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    2021-06-14 ~ 2024-01-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ADAMS CARE LTD
    08850077
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (4 parents)
    Officer
    2014-01-17 ~ 2020-09-01
    IIF 50 - Director → ME
    2017-11-30 ~ 2018-01-22
    IIF 43 - Director → ME
    2020-09-01 ~ 2025-03-27
    IIF 49 - Director → ME
    2020-09-01 ~ 2020-09-01
    IIF 44 - Director → ME
    2014-01-17 ~ 2020-09-01
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-09-01
    IIF 32 - Ownership of shares – 75% or more OE
    2020-09-01 ~ 2025-03-27
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 7
    ADAMS CARE SL LTD
    12828238
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-08-21 ~ 2025-10-13
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    AEX LIMITED
    08371151 13499972
    242 Unit 10 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-23 ~ dissolved
    IIF 55 - Director → ME
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ASPFM LIMITED
    14267466 14277624
    Suite 52 Annexe 3, Batley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ 2023-11-05
    IIF 51 - Director → ME
    2022-08-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2022-08-01 ~ 2024-01-09
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-01 ~ 2025-10-13
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    ASPTFM LIMITED
    14277624 14267466
    Suite 52 Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-04 ~ 2024-01-09
    IIF 69 - Director → ME
    2024-01-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-08-04 ~ 2024-01-09
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2024-01-09 ~ 2025-10-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    AWC FOODS LIMITED
    11473420
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    2018-07-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    AXION HOLDINGS LTD
    14258933
    Suite 52 Annexe 3, Batley Business Park, Technology Drive, Batley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-27 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 13
    BRITISH FRANCHISE ASSOCIATION
    - now 01341267
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (130 parents)
    Officer
    2018-12-06 ~ 2022-12-08
    IIF 65 - Director → ME
  • 14
    COMMUNITY EXCHANGE HUB
    15490076
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-14 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    EUROPA SA HOLDINGS LIMITED
    15099803
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-08-28 ~ now
    IIF 64 - Director → ME
  • 16
    FOODINDIANS LTD
    12145570
    52 Technology Drive, Batley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    FT TOURS LTD
    06523649
    6 Windmill Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-28 ~ 2010-08-23
    IIF 46 - Director → ME
  • 18
    GILINI ADAM CONSULTANCY LTD
    13271710
    3 Brooks Parade, Green Lane, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-03-16 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    GOURMET DONER KEBAB LTD
    10815343
    17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ dissolved
    IIF 75 - Director → ME
    2017-06-13 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    HIGH QUALITY CARE AND COMPANIONSHIP LTD
    08681391
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (4 parents)
    Officer
    2022-03-04 ~ 2025-03-27
    IIF 53 - Director → ME
    Person with significant control
    2022-03-04 ~ 2025-03-27
    IIF 38 - Ownership of shares – 75% or more OE
  • 21
    ISA CARE LTD
    12743945
    397 Larkshall Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 22
    ISAA PROPERTIES LTD
    12852673
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (2 parents)
    Officer
    2020-09-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-09-02 ~ 2024-01-09
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-09-02 ~ 2025-10-13
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    KITCHEN GLORA LIMITED
    14997701
    Suite 52 Batley Business Park, Technology Drive, Batlety, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-07-12 ~ 2025-10-13
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 24
    MICHAL BLANCE LIMITED
    12698296
    Unit C35 First Floor Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (2 parents)
    Officer
    2020-06-25 ~ 2024-01-09
    IIF 71 - Director → ME
    Person with significant control
    2020-06-25 ~ 2024-01-09
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 74 - Has significant influence or control as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 25
    PHYSICAL FITNESS LTD
    10574729
    17 Mornington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-01-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    PRINTING TRANSITIONS LIMITED
    06946633
    17 Mornington Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-09-09 ~ dissolved
    IIF 24 - Director → ME
    2009-06-29 ~ dissolved
    IIF 72 - Secretary → ME
  • 27
    SOLAR HOTELS SERVICES LTD
    14711469
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-07 ~ now
    IIF 33 - Director → ME
  • 28
    STAY BELVEDERE HOTELS LTD
    09943110
    3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (5 parents)
    Officer
    2021-04-01 ~ now
    IIF 34 - Director → ME
  • 29
    TECTONIC HOLDINGS LTD
    16727615
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Officer
    2025-09-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 30
    YUSAF ENTERTAINMENT EXCHANGE LIMITED
    08457526
    Suite 52, Annexe 3 Batley Business Park, Technology Drive, Batley, England
    Active Corporate (3 parents)
    Officer
    2022-01-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2022-01-24 ~ 2025-10-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.