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 Mohammed Johngir Saddiq

    Related profiles found in government register
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121, Livery Street, Birmingham, B3 1RS

      IIF 21
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 22
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100-122, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 23
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 29 IIF 30 IIF 31
    • icon of address 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 32
    • icon of address 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 33
    • icon of address 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 34
    • icon of address 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 35
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 36 IIF 37
    • icon of address 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 38
    • icon of address 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 39
    • icon of address Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 40
    • icon of address 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 41
    • icon of address 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 42
    • icon of address 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 43 IIF 44 IIF 45
    • icon of address Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 49
    • icon of address Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 50
    • icon of address 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 51
    • icon of address 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 52
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 53
    • icon of address 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 54
    • icon of address Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 55
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 56
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 57
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman House, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 94
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 95
    • icon of address 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 96
    • icon of address 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 97
    • icon of address Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 98
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 99
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 100
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154, Waterside, Shirley, Solihull, B90 1UD, England

      IIF 101
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15-17, Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 102
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 103
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 104
    • icon of address 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 105
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 106
    • icon of address 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 107
    • icon of address 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 113
    • icon of address Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 114
    • icon of address 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 115
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 116
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6ED

      IIF 117
    • icon of address 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 118
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 132
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 66 Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 133
  • Saddiq, Johngir
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 134
  • Ahmed, Mohammed Aslam
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 135
    • icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 136
    • icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 137
    • icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 138
    • icon of address 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 139 IIF 140
    • icon of address 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 141
    • icon of address 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 142
    • icon of address 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 143
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 144
    • icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 145
    • icon of address 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 146
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 147
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 148
    • icon of address 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 149 IIF 150
    • icon of address 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 151
    • icon of address 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 152 IIF 153
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 154 IIF 155 IIF 156
    • icon of address 192-194, Linthorpe Road, Middlesbrough

      IIF 157
    • icon of address Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 158
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF

      IIF 159
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 160
    • icon of address 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 161
    • icon of address 192-194, Linthorpe Road, Middlesbrough

      IIF 162
    • icon of address Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 163
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73-83, Liverpool Road, Manchester, M3 4NQ

      IIF 164
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 165
    • icon of address 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 166
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, 5 Sandy Gate, Keighley, BD20 6JY, England

      IIF 167
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 168
  • Saddiq, Mohammed Johngir
    British

    Registered addresses and corresponding companies
    • icon of address 85 Fern Road, Erdington, Birmingham, B24 9DA

      IIF 169
  • Ahmed, Mohammed Aslam
    British company director

    Registered addresses and corresponding companies
    • icon of address 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 170
  • Ahmed, Mohammed Aslam
    British employed

    Registered addresses and corresponding companies
    • icon of address 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 171
  • Ahmed, Mohammed Aslam
    British self employed

    Registered addresses and corresponding companies
    • icon of address 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 172
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 173
  • Saddiq, Mohammed
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • icon of address 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 174
  • Saddiq, Mohammed
    British

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, B3 1RS, England

      IIF 175
    • icon of address 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 176
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
  • Saddiq, Mohammed

    Registered addresses and corresponding companies
    • icon of address 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 180
child relation
Offspring entities and appointments
Active 87
  • 1
    BJ OLDBURY LTD - 2015-06-16
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BJ 274 LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -775,612 GBP2023-11-30
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-06-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 145 - Director → ME
  • 10
    icon of address 73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 142 - Director → ME
  • 11
    icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 144 - Director → ME
  • 12
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 138 - Director → ME
  • 13
    icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 136 - Director → ME
  • 14
    icon of address Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 150 - Director → ME
  • 15
    icon of address 5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 143 - Director → ME
  • 17
    icon of address 184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 135 - Director → ME
  • 18
    icon of address Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 158 - Director → ME
  • 19
    icon of address Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 161 - Director → ME
  • 20
    icon of address 573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 151 - Director → ME
  • 21
    icon of address Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 160 - Director → ME
  • 22
    GWECO 184 LIMITED - 2002-11-11
    icon of address 15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 141 - Director → ME
  • 23
    icon of address 5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 24
    icon of address 524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 152 - Director → ME
  • 25
    icon of address 1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 153 - Director → ME
  • 26
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-10-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 155 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 179 - Secretary → ME
  • 30
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    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
  • 31
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 133 - Director → ME
  • 33
    CAFE SHABIR LTD - 2008-06-12
    icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 137 - Director → ME
  • 34
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 35
    icon of address Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 169 - Secretary → ME
  • 39
    SCOTTS FOODS LTD - 2016-10-01
    DOBHAI FRANCHISE LTD - 2022-09-01
    icon of address 44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 40
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    icon of calendar 2000-05-24 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    icon of address Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 42
    LEICESTER FOODS LTD - 2017-02-10
    icon of address 87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 43
    WEST BROMWICH FOODS LTD - 2017-02-10
    icon of address Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    KINGSTANDING FOODS LTD - 2016-10-05
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 45
    ACOCKS GREEN FOODS LTD - 2017-02-10
    icon of address 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 46
    CITY STORE FOODS LTD - 2017-02-10
    icon of address 100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 47
    LAWLEY FOODS LTD - 2016-10-01
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 48
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    icon of address 762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 49
    SHIRLEY FOODS LTD - 2017-02-10
    icon of address 260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 50
    SOHO ROAD FOODS LTD - 2017-02-10
    icon of address 379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 51
    HIGHGATE FOODS 1 LTD - 2017-02-10
    icon of address 291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 52
    ERDINGTON FOODS LTD - 2016-10-01
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 53
    LEICESTER FOODS 1 LTD - 2017-02-10
    icon of address 100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 54
    PERRY BARR FOODS LTD - 2017-02-10
    icon of address 282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 55
    QUINTON FOODS LTD - 2016-10-01
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    icon of address 4385, 10237213: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 124 - Director → ME
  • 57
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 100 - Director → ME
  • 58
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 95 - Director → ME
  • 63
    3KH FELTHAM 2 LTD - 2021-04-12
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-11-01 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 64
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 65
    icon of address 99 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2025-10-29 ~ now
    IIF 115 - Director → ME
  • 66
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 154 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 177 - Secretary → ME
  • 69
    icon of address 3-5 Stoney Street, Nottingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 72
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 176 - Secretary → ME
  • 73
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 74
    icon of address 44 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 76
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 78
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    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
  • 80
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 82
    TIPU SULTAN LTD - 2024-03-14
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 83
    IN PATISSERIE LTD - 2017-12-22
    icon of address 524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 146 - Director → ME
  • 84
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 85
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 87
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    BJ 274 LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2021-01-31
    IIF 96 - Director → ME
  • 2
    icon of address 70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-01-31
    IIF 118 - Director → ME
  • 3
    icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    icon of calendar 2015-01-12 ~ 2021-08-12
    IIF 149 - Director → ME
  • 4
    icon of address 73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    icon of calendar 2006-07-03 ~ 2021-08-12
    IIF 164 - Director → ME
    icon of calendar 2006-07-03 ~ 2021-08-12
    IIF 172 - Secretary → ME
  • 5
    icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    icon of calendar 2006-11-22 ~ 2021-08-12
    IIF 165 - Director → ME
    icon of calendar 2006-11-22 ~ 2021-08-12
    IIF 173 - Secretary → ME
  • 6
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    icon of calendar 2006-08-21 ~ 2021-08-12
    IIF 166 - Director → ME
  • 7
    icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    icon of calendar 2006-03-01 ~ 2021-08-12
    IIF 159 - Director → ME
    icon of calendar 2006-03-01 ~ 2021-08-12
    IIF 171 - Secretary → ME
  • 8
    icon of address 192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-10
    IIF 157 - Director → ME
    icon of calendar 2012-08-01 ~ 2021-08-12
    IIF 162 - Director → ME
  • 9
    icon of address 184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    icon of calendar 2007-08-07 ~ 2010-11-23
    IIF 117 - Director → ME
    icon of calendar 2007-08-07 ~ 2021-08-12
    IIF 147 - Director → ME
    icon of calendar 2007-08-07 ~ 2021-08-12
    IIF 170 - Secretary → ME
  • 10
    icon of address Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    icon of calendar 2010-12-06 ~ 2021-08-12
    IIF 163 - Director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    icon of address 15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2021-08-12
    IIF 102 - Director → ME
  • 12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2018-09-05
    IIF 168 - Director → ME
    icon of calendar 2014-09-05 ~ 2018-09-05
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BJ RESTAURANTS LTD - 2013-09-13
    06898351 LTD - 2013-09-20
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 125 - Director → ME
  • 14
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Officer
    icon of calendar 2017-05-04 ~ 2021-01-31
    IIF 116 - Director → ME
  • 15
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 126 - Director → ME
  • 16
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 127 - Director → ME
  • 17
    BST HOSPITALITY LTD - 2025-11-07
    icon of address 52 Taff Way, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ 2025-11-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2025-11-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    CAFE SHABIR LTD - 2008-06-12
    icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    icon of calendar 2010-09-15 ~ 2021-08-12
    IIF 148 - Director → ME
  • 19
    icon of address Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-08-01 ~ 2021-03-11
    IIF 94 - Director → ME
  • 20
    icon of address 85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1997-09-01
    IIF 174 - Director → ME
  • 21
    SCOTTS FOODS LTD - 2016-10-01
    DOBHAI FRANCHISE LTD - 2022-09-01
    icon of address 44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2021-01-31
    IIF 92 - Director → ME
  • 22
    LEICESTER FOODS LTD - 2017-02-10
    icon of address 87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 87 - Director → ME
  • 23
    ACOCKS GREEN FOODS LTD - 2017-02-10
    icon of address 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 91 - Director → ME
  • 24
    LEICESTER FOODS 1 LTD - 2017-02-10
    icon of address 100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 82 - Director → ME
  • 25
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-26 ~ 2016-06-15
    IIF 98 - Director → ME
  • 26
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2021-03-11
    IIF 132 - Director → ME
  • 27
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 121 - Director → ME
  • 28
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 123 - Director → ME
  • 29
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 122 - Director → ME
  • 30
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-01-31
    IIF 128 - Director → ME
  • 31
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-01-31
    IIF 107 - Director → ME
  • 32
    TIPU SULTAN LTD - 2024-03-14
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Officer
    icon of calendar 2011-07-13 ~ 2021-01-31
    IIF 99 - Director → ME
  • 33
    IN PATISSERIE LTD - 2017-12-22
    icon of address 524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    icon of calendar 2021-05-14 ~ 2021-08-12
    IIF 167 - Director → ME
  • 34
    icon of address Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-11-25
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-11-25
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 35
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2021-01-31
    IIF 119 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.