logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Sajid Hussain

    Related profiles found in government register
  • Mr Sajid Hussain
    British born in December 1987

    Resident in England

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

      IIF 1
  • Mr Sajid Hussain
    British born in January 1980

    Resident in England

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

      IIF 2
    • icon of address 112, Norfolk Street, Wisbech, PE13 2LD, United Kingdom

      IIF 3
    • icon of address 38, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 4
  • Mr Sajid Hussain
    British born in July 1973

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • icon of address 6, Carlton Avenue, Bilston, West Midlands, WV14 6NR, England

      IIF 13
    • icon of address 200, Glyn Road, London, E5 0JF, England

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

      IIF 15
    • icon of address 32, Parkfield Crescent, Wolverhampton, WV2 2DE, England

      IIF 16
    • icon of address 57, Park Street South, Wolverhampton, WV2 3JG, England

      IIF 17
  • Mr Sajid Hussain
    British born in August 1978

    Resident in England

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

      IIF 18
  • Mr Asjid Hussain
    British born in August 1983

    Resident in England

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

      IIF 19
  • Mr Sajid Hussain
    British born in May 2021

    Resident in England

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

      IIF 20
  • Mr Sajjit Hussain
    British born in July 1973

    Resident in England

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

      IIF 21
  • Mr Sajid Hussain
    English born in January 1980

    Resident in England

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

      IIF 22
    • icon of address 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 23
  • Mr Sajid Hussain
    British born in August 1978

    Resident in Scotland

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

      IIF 24
  • Mr Sajid Ahmed Hussain
    British born in February 1985

    Resident in England

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

      IIF 25
  • Mr Sajid Hussain
    Belgian born in July 1973

    Resident in England

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

      IIF 26
  • Mr Sajid Hussain
    Pakistani born in September 1999

    Resident in England

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

      IIF 27 IIF 28
    • icon of address Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 29
  • Mr Sajid Hussain
    British born in December 1987

    Resident in United Kingdom

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

      IIF 30
  • Hussain, Sajid
    British director born in December 1987

    Resident in England

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

      IIF 31
  • Mr Sajid Hussain
    British born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 32
  • Hussain, Asjid
    British cheff born in August 1983

    Resident in England

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

      IIF 33
  • Hussain, Asjid
    British director born in August 1983

    Resident in England

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

      IIF 34
  • Hussain, Sajid
    British born in January 1980

    Resident in England

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

      IIF 35
  • Hussain, Sajid
    British business man born in January 1980

    Resident in England

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

      IIF 36
  • Hussain, Sajid
    British business proprietor born in January 1980

    Resident in England

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

      IIF 37
  • Hussain, Sajid
    British born in July 1973

    Resident in England

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

      IIF 38 IIF 39
    • icon of address 200, Glyn Road, London, E5 0JF, England

      IIF 40
  • Hussain, Sajid
    British clothing wholesale born in July 1973

    Resident in England

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

      IIF 41
  • Hussain, Sajid
    British director born in July 1973

    Resident in England

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

    Resident in England

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

      IIF 50
  • Hussain, Sajid
    British sales director born in July 1973

    Resident in England

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

      IIF 51
    • icon of address 16, Wheatley Street, Wolverhampton, WV2 2DZ, England

      IIF 52
  • Hussain, Sajid
    British self employed born in July 1973

    Resident in England

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

      IIF 53
  • Hussain, Sajid
    British born in August 1978

    Resident in England

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

      IIF 54
  • Hussain, Sajid
    English managing director born in January 1980

    Resident in England

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

      IIF 55
    • icon of address 41, Hanson Lane, Halifax, HX1 5NX, England

      IIF 56
  • Hussain, Sajid
    British consultant born in August 1978

    Resident in Scotland

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

      IIF 57
  • Hussain, Sajid
    Belgian born in July 1973

    Resident in England

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

      IIF 58
  • Hussain, Sajid
    Pakistani born in September 1999

    Resident in England

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

      IIF 59 IIF 60
    • icon of address Abbey & Abbey Limited Office One, 1 Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 61
  • Hussain, Sajid
    British director born in December 1987

    Resident in United Kingdom

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

      IIF 62
  • Hussain, Sajid
    British director born in July 1973

    Resident in United Kingdom

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

      IIF 63
  • Hussain, Sajid
    British unemployed born in July 1973

    Resident in United Kingdom

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

      IIF 64
  • Hussain, Sajid
    British manger born in August 1978

    Resident in United Kingdom

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

      IIF 65
  • Hussain, Sajid

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

      IIF 66
child relation
Offspring entities and appointments
Active 25
  • 1
    ABBEY FITNESS LIMITED - 2024-04-20
    icon of address Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    BK SUPERSTORE YORKSHIRE LTD - 2020-07-31
    icon of address 41 Hanson Lane, Halifax, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 3
    icon of address 93 Drip Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 6 Carlton Avenue, Bilston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Bombay Indian Takeaway, Sherwood Drive, New Ollerton,newark, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,857 GBP2024-11-30
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ 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
  • 7
    icon of address 89 Priory Road, Peterborough, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 57 Park Street South, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Carlton Avenue, Bilston, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 112 Norfolk Street, Wisbech, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 112 Norfolk Street, Wisbech, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 118 Cobden Avenue, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 14
    icon of address 92 Wanderers Avenue, Blakenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 64 - Director → ME
  • 15
    icon of address 200 Glyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 297 All Saints Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 106 Whitby Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    811 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    icon of address Suite C, Unit 11, Day Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 6 Carlton Avenue, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 30 Pittman Gardens, Ilford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    STAYWARM ENERGY(UK) LIMITED - 2018-01-30
    icon of address C/o Insolvency One Ltd, 1 Aire Street, Leeds
    Liquidation Corporate (1 parent)
    Equity (Company account)
    41,204 GBP2019-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-08-09 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Copthall Bridge House, Station Bridge, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 15 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,981 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 25
    icon of address 7 High Street, Wellingborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,671 GBP2020-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    PORTRACK LTD - 2021-07-30
    MIT BENEFITS 9 LTD - 2023-09-15
    icon of address Union House, 111 New Union Street, Coventry, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2021-04-18 ~ 2021-07-28
    IIF 25 - Right to appoint or remove directors OE
  • 2
    ABBEY FITNESS LIMITED - 2024-04-20
    icon of address Abbey & Abbey Limited Office One 1 Coldbath Square, Farringdon, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ 2024-09-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ 2024-09-04
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address 4385, 12413999 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    503,351 GBP2022-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-05-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-05-06
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    BLUEHUSK LIMITED - 2018-08-20
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -3,227 GBP2020-12-31
    Officer
    icon of calendar 2021-09-30 ~ 2022-04-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-04-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ 2022-04-24
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-04-24
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ 2022-01-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-01-03
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    EMPORIO TRADING LIMITED - 2023-02-23
    icon of address 4385, 13846568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,790,542 GBP2023-01-31
    Officer
    icon of calendar 2023-02-23 ~ 2023-10-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ 2023-10-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address 8 Ferndale Road, Thurmaston, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,468,097 GBP2024-04-30
    Officer
    icon of calendar 2020-06-24 ~ 2020-10-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-09-20
    IIF 16 - Right to appoint or remove directors OE
  • 9
    PREMIER NEWS NW LTD - 2020-04-23
    icon of address Unit 03 Essington Close, Lichfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,615,203 GBP2023-05-31
    Officer
    icon of calendar 2021-05-08 ~ 2022-04-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 2022-04-16
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address 69 South Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-06 ~ 2014-02-07
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.