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 Khalid Hussain

    Related profiles found in government register
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 1
    • 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 2
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kensington Street, Bradford, BD8 9LZ, United Kingdom

      IIF 3
    • 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 4 IIF 5
    • 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 6
  • Mr Khalid Hussain
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 7
  • Mr Khalid Hussain
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 8
  • Mr Khalid Hussain
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 9
    • 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 10
  • Mr Khalid Hussain
    British born in February 1964

    Resident in United Kingdom

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

      IIF 11
    • 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 12
    • Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 13
    • Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 14
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Khan, Khalid Hussain
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Powells Close, Birmingham, B72 1LR, England

      IIF 16
    • 19, Powells Close, Birmingham, B72 1LR, United Kingdom

      IIF 17
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 18
    • Unit 1, Dudley Street, Caters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 19
  • Mr Khalid Hussain
    Pakistani born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 20
    • 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 21
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, United Kingdom

      IIF 22
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 23
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 24
  • Mr Khalid Hussain
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 25 IIF 26
    • 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 27
    • 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 28
    • Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 29
  • Mr Khalid Hussain
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 30
  • Mr Khalid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 31
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 32
  • Mr Khalid Hussain
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 33
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 50, Wetherfield Road, Birmingham, B11 3HS, England

      IIF 34
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Station Avenue, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 35
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 36
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Yarm Lane, Stockton On Tees, TS18 3DL, United Kingdom

      IIF 37
  • Hussain, Khalid
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Kensington Street, Bradford, BD8 9LZ, United Kingdom

      IIF 38
    • 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 39
    • 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 40
    • 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 41 IIF 42
    • 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 43
  • Hussain, Khalid
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 44
  • Hussain, Khalid
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 45
    • 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 46
    • 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 47
  • Hussain, Khalid
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236a, Queens Road, Smethwick, West Midlands, B67 6PF, England

      IIF 48
    • 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 49
  • Hussain, Khalid
    British born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 50
  • Hussain, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 51
  • Hussain, Khalid
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Hudson, Hudson Road, Tipton, DY4 7PY, United Kingdom

      IIF 52
  • Hussain, Khalid
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 53
  • Hussain, Khalid
    British born in February 1964

    Resident in United Kingdom

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

      IIF 54
    • Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 55
  • Hussain, Khalid
    British directo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 56
  • Hussain, Khalid
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 57
    • Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 58
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 59
  • Hussain, Khalid
    British england born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 60
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 61
  • Hussain, Khalid
    British funeral related activities born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 62 IIF 63
  • Hussain, Khalid
    British manager born in February 1964

    Resident in United Kingdom

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

      IIF 64
    • 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 65
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 66 IIF 67
  • Mr Khalid Hussain Khan
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Unit 1 Dudley Street, Carters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 68
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 69
  • Mr Janghez Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 70
  • Mr Janghez Khalid Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 71 IIF 72
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 73 IIF 74
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, High Road Leyton, Leyton, E15 2BX, United Kingdom

      IIF 75
  • Hussain, Khalid
    Pakistani director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 76
  • Hussain, Khalid
    Pakistani general manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 77
  • Hussain, Khalid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 78
  • Hussain, Khalid
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 79
  • Hussain, Khalid
    British director/chef born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 18, St Marys Row, Moseley, Birmingham, West Midlands, B14 7QG, England

      IIF 80
  • Hussain, Khalid
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 81
    • 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 82
    • 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 83
    • 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 84
  • Hussain, Khalid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 104, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 85 IIF 86
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 87
    • 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 88
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 89
  • Hussain, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 90
  • Hussain, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 91
  • Hussain, Khalid
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 92
  • Hussain, Janghez
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 93
  • Hussain, Khalid
    British company director born in September 1962

    Resident in England

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

      IIF 94
  • Hussain, Khalid
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 95
  • Hussain, Khalid
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 96
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 97 IIF 98
  • Hussain, Khalid
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 99
    • 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 100
  • Hussain, Khalid
    British working director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Saqi Superstore, Station Road, Whitecross, Linlithgow, West Lothian, EH49 6JQ, Scotland

      IIF 101
  • Hussain, Khalid
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40, St. Marys Row, Moseley, Birmingham, B13 8JG, United Kingdom

      IIF 102
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 30, Washington Street, Bradford, West Yorkshire, BD8 9QW, England

      IIF 103
  • Hussain, Khalid
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 104
  • Hussain, Khalid
    British database coordinator born in September 1972

    Registered addresses and corresponding companies
    • 110 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 105
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 106
  • Hussain, Janghez
    English director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 107
    • 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 108 IIF 109
    • Flat 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 110
  • Hussain, Janghez Khalid
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 111
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 112
  • Hussain, Janghez Khalid
    British commercial director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 113
  • Hussain, Janghez Khalid
    British company director born in January 1995

    Resident in England

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

      IIF 114
  • Hussain, Janghez Khalid
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 115
    • 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 116
    • 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 117
  • Hussain, Khalid
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 118
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 119
  • Hussain, Khalid
    Pakistani manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, West Midlands, B9 4UR, United Kingdom

      IIF 120
  • Hussain, Khalid
    Pakistani security born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 121
  • Hussain, Khalid
    Pakistani security guard born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 122
  • Hussain, Khalid
    British grocer

    Registered addresses and corresponding companies
    • 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 123
  • Hussain, Khalid
    British retailer

    Registered addresses and corresponding companies
    • 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 124
  • Hussain, Janghez

    Registered addresses and corresponding companies
    • 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 125
child relation
Offspring entities and appointments 79
  • 1
    24/7 DRIVER SOLUTIONS LTD
    06424450
    9 Turner Avenue, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2007-11-12 ~ 2018-11-21
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    3 KH LTD
    08631214
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (4 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 17 - Director → ME
    2013-07-30 ~ 2015-04-14
    IIF 86 - Director → ME
  • 3
    A & K BUILDING MAINTENANCE LTD
    13289486
    40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AKAM HOUSE DEVELOPMENTS LIMITED
    08894508
    46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 64 - Director → ME
  • 5
    AL-MUSTAFA CULTURAL AND EDUCATIONAL CENTRE
    07374428 09552140
    15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2010-09-13 ~ dissolved
    IIF 91 - Director → ME
  • 6
    AL-MUSTAFA CULTURAL AND EDUCATIONAL CENTRE LTD
    09552140 07374428
    36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-10-20 ~ dissolved
    IIF 90 - Director → ME
  • 7
    AMJH LIMITED
    08951331 08951085
    Ground Floor 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-20 ~ dissolved
    IIF 109 - Director → ME
  • 8
    ASSIST FPR LTD
    14499687
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    B70 LTD
    07548311
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 18 - Director → ME
  • 10
    BEREAVEMENT SERVICES LTD
    09907172
    4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-08 ~ dissolved
    IIF 95 - Director → ME
  • 11
    BEREAVEMENT SUPPORT SERVICES LTD
    08433210
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 98 - Director → ME
  • 12
    BIG JOHNS RETAIL (GB) LIMITED
    09908993
    Unit 1 Dudley Street, Caters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    BRADFORD MUSLIM FUNERAL SERVICE LTD
    07424271
    4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-06-22
    IIF 63 - Director → ME
  • 14
    BRADFORD MUSLIM MEMORIAL SERVICE LTD
    07424380
    4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2011-06-22
    IIF 62 - Director → ME
    2013-02-25 ~ dissolved
    IIF 99 - Director → ME
  • 15
    BROMLEY BY BOW COMMUNITY ORGANISATION LIMITED
    06666305
    Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (8 parents)
    Equity (Company account)
    26,418 GBP2024-08-31
    Officer
    2008-08-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 16
    CHELMSLEY RETAIL LTD
    07553062
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-04-15 ~ dissolved
    IIF 94 - Director → ME
  • 17
    CITY KNIT LTD
    10404248
    54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 18
    CROMWELL MOTORS LTD
    12757810
    Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-07-21 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 19
    DANNYS PROPERTY MAINTENANCE SERVICE LIMITED
    11561880
    140 High Street, Smethwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,957 GBP2022-09-29
    Officer
    2018-09-10 ~ 2023-05-01
    IIF 49 - Director → ME
    Person with significant control
    2018-09-10 ~ 2023-05-01
    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
  • 20
    ELORO TEXTILES LIMITED - now
    AKATEXTILES LTD
    - 2023-09-05 13690010
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2023-09-01 ~ 2023-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    EXT FUTURE REVOLUTION LTD
    14059046
    112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 22
    GK1 LTD
    - now 06803805
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    81 Brockhurst Road, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    2021-06-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-06-16 ~ 2021-06-16
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GOLDEN SANDS DEVELOPMENTS BRADFORD LIMITED
    09038805
    Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    2015-11-20 ~ 2017-06-20
    IIF 100 - Director → ME
    Person with significant control
    2017-06-18 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 24
    GREEN PARTNERSHIPS UK LTD
    08526558
    94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 58 - Director → ME
  • 25
    GRKHZ LTD
    08753014
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-07-29 ~ dissolved
    IIF 114 - Director → ME
    2014-03-03 ~ 2015-07-08
    IIF 45 - Director → ME
    2015-07-08 ~ 2015-07-29
    IIF 87 - Director → ME
  • 26
    HARIS HALAL MEAT CENTRE LTD
    08413049
    110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-02-21 ~ dissolved
    IIF 75 - Director → ME
  • 27
    HASSAN FISH BAR LTD
    06914178
    142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-03-23 ~ dissolved
    IIF 48 - Director → ME
  • 28
    HUSSY TRADING LTD
    11541546
    18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-08-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 29
    IQBAL CARE LTD
    14785818
    200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 30
    JAYHAYCH LIMITED
    09444596
    121 Livery Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ 2016-01-01
    IIF 110 - Director → ME
  • 31
    JF JF LIMITED
    10024431
    101 Albion Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    2016-02-24 ~ 2016-05-17
    IIF 107 - Director → ME
  • 32
    JHAM LIMITED
    08951085 08951331
    4385, 08951085: Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2014-03-20 ~ 2015-07-01
    IIF 108 - Director → ME
  • 33
    40-42 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    2014-06-18 ~ now
    IIF 44 - Director → ME
    2018-05-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-06-18 ~ now
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 34
    40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,117 GBP2023-12-31
    Officer
    2018-12-06 ~ now
    IIF 83 - Director → ME
  • 35
    336-338 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 36
    336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    2019-09-03 ~ now
    IIF 111 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    2019-09-03 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2022-12-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    JHKHZR LTD
    08757371
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2013-10-31 ~ dissolved
    IIF 46 - Director → ME
  • 38
    JMJH LTD
    09729594
    Office 1 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-02 ~ dissolved
    IIF 113 - Director → ME
  • 39
    JRSS LIMITED
    09816635
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 117 - Director → ME
    2015-10-08 ~ dissolved
    IIF 125 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 40
    K Z RETAIL LTD
    07962889
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ 2012-02-23
    IIF 85 - Director → ME
  • 41
    Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    59,521 GBP2024-11-30
    Officer
    2019-08-01 ~ 2019-09-12
    IIF 122 - Director → ME
    2017-11-03 ~ 2017-11-14
    IIF 121 - Director → ME
    Person with significant control
    2017-11-03 ~ 2018-01-01
    IIF 66 - Has significant influence or control OE
  • 42
    KH43 ALCESTER ROAD LTD
    08604105
    Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-07-10 ~ dissolved
    IIF 89 - Director → ME
  • 43
    KHALID INVESTMENTS LTD
    11366848
    60 Carlisle Place, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    2018-05-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-17 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 44
    KHALID LOGISTICS TRANSPORT LTD LTD
    11385497
    68 Hudson Hudson Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-26 ~ dissolved
    IIF 52 - Director → ME
  • 45
    KZ 1 LTD
    12747089
    336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-07-30
    Officer
    2020-07-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 46
    LOVE MINT LTD
    11994819
    19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -394 GBP2021-05-31
    Officer
    2019-05-14 ~ 2020-07-08
    IIF 53 - Director → ME
    Person with significant control
    2019-05-14 ~ 2020-07-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 47
    MAYFAIR PROPERTY GROUP (INTL) LTD
    12855388
    Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Person with significant control
    2020-09-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    MILLBROOK MEMORIALS(OLDBURY) LTD
    09751610
    200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-27 ~ dissolved
    IIF 56 - Director → ME
  • 49
    MSJ 1 LTD
    09444483
    40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 50
    MUSLIM BEREAVEMENT SERVICES LTD
    08433171
    4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-07 ~ dissolved
    IIF 97 - Director → ME
  • 51
    MUSLIM FUNERAL SERVICE LIMITED
    04712127 09469838
    4 Darfield Street Westgate, Bradford
    Dissolved Corporate (4 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 52
    MUSLIM FUNERAL SERVICE LTD
    09469838 04712127
    4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    2023-09-26 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    MUSLIM HEADSTONE LTD
    04775629
    Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 65 - Director → ME
  • 54
    NEW LIGHT FINANCIAL SOLUTIONS LTD
    08126051
    30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-06 ~ dissolved
    IIF 103 - Director → ME
  • 55
    PAK SUPERMARKET LIMITED
    04110649
    4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2000-11-20 ~ dissolved
    IIF 104 - Director → ME
    2000-11-20 ~ dissolved
    IIF 124 - Secretary → ME
  • 56
    PERMANENT RECRUITMENT LTD
    07610421
    66-68 Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-20 ~ dissolved
    IIF 16 - Director → ME
  • 57
    PK 2 GO LIMITED
    15047882
    336-338 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 58
    PRIYA INDIAN CUISINE LTD
    11953750
    40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-04-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 59
    PROPERTY LINK BFD LIMITED
    08897804
    34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2024-02-29
    Officer
    2024-01-17 ~ 2025-12-15
    IIF 39 - Director → ME
  • 60
    QUANTUM MULTIMEDIA LIMITED
    - now 02339079
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4,994 GBP2016-07-31
    Officer
    1997-11-18 ~ 1998-07-01
    IIF 105 - Director → ME
  • 61
    R MCCANN LTD
    14466571
    46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-11-07 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 62
    RIO'S PIRI PIRI WOLVERHAMPTON LTD
    14303481
    12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,266 GBP2024-08-31
    Officer
    2023-05-30 ~ now
    IIF 118 - Director → ME
  • 63
    SADAR FOODS LIMITED
    07850683
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 60 - Director → ME
  • 64
    SADAR SAMOSAS LTD
    07850680
    94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 57 - Director → ME
  • 65
    SALAM TRUST
    10009228
    818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868,751 GBP2024-03-31
    Officer
    2016-02-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 66
    SAQI SUPERSTORE LIMITED
    SC421311
    Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    2012-04-06 ~ 2014-02-03
    IIF 101 - Director → ME
  • 67
    SECURITY K9 SERVICES LIMITED
    12325594
    15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-11-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 68
    SPICE MILL CURRY HOUSE LTD
    15329306
    1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 69
    SPICE MILL FASTFOOD LIMITED
    13232585 16443275
    1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 70
    STATION GROCERS LIMITED
    SC288279
    Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2005-09-20 ~ dissolved
    IIF 96 - Director → ME
    2005-09-20 ~ dissolved
    IIF 123 - Secretary → ME
  • 71
    STOCKTON CARS LTD
    08319754
    47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,714 GBP2015-12-31
    Officer
    2016-06-22 ~ dissolved
    IIF 37 - Director → ME
  • 72
    THE K'S FUNCTION EVENTS LTD
    15710903
    2-4 Low Mill Lane, Keighley, England
    Active Corporate (4 parents)
    Officer
    2024-05-09 ~ 2025-08-01
    IIF 43 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-08-01
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 73
    UK MEMORIAL SERVICES LIMITED
    14360603
    Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF 13 - Has significant influence or control OE
  • 74
    ULCAT LTD
    12418634
    21 Kensington Street, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,202 GBP2022-01-31
    Officer
    2023-07-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-07-02 ~ now
    IIF 31 - Right to appoint or remove directors OE
  • 75
    WOOL CAPITAL LANDMARKS LTD
    16740151
    5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-09-24 ~ now
    IIF 40 - Director → ME
  • 76
    YORKSHIRE PROPERTY MOVE LTD
    16905451
    34 Kensington Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 77
    YYX LTD
    07837212
    18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 80 - Director → ME
  • 78
    ZARA ADT DUMPERS LTD
    12774614
    68 Hudson Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 79
    ZJ RETAIL LIMITED
    16977338
    336-338 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.