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

Saddiq, Mohammed

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

    Resident in England

    Registered addresses and corresponding companies
    • 1b, King Edward Court, Nottingham, NG1 1EW, England

      IIF 1
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 2
  • Saddiq, Johngir
    British born in September 1967

    Resident in England

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

      IIF 3
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in England

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

      IIF 4
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 5
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 6 IIF 7 IIF 8
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 11
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 12
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 13
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

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

      IIF 14
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

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

      IIF 15
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 16
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed
    British managing director born in March 1964

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

      IIF 27
  • Saddiq, Mohammed
    British

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

      IIF 28
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 29
  • Ahmed, Mohammed Aslam
    British born in January 1977

    Resident in England

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

      IIF 30
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 31
    • 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 32
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 33
    • 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 34 IIF 35
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 36
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 37
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 38
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 39
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 40
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 41
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

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

      IIF 42
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

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

      IIF 43
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 44 IIF 45
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 46
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 47 IIF 48
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 49 IIF 50 IIF 51
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 52
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 53
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

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

      IIF 54
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

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

      IIF 55
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 56
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 57
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 58
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

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

      IIF 59
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 60
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 61
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

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

      IIF 62
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

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

      IIF 63
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

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

      IIF 64
  • Saddiq, Mohammed Johngir
    British

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

      IIF 65
  • Saddiq, Mohammed Johngir
    British director born in September 1967

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

      IIF 66
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 67
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 68
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 69
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 70
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 71
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 72
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 73
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 74
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 75
  • Ahmed, Mohammed Aslam
    British company director

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

      IIF 76
  • Ahmed, Mohammed Aslam
    British employed

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

      IIF 77
  • Ahmed, Mohammed Aslam
    British self employed

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

      IIF 78
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 79
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed

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

      IIF 83
  • 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
    • Colman House, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 124
  • Ahmed, Mohammed Aslam

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

    Resident in England

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

      IIF 128
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 129 IIF 130 IIF 131
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 134 IIF 135 IIF 136
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 137
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 138
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 139
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 140
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 141 IIF 142
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 143
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 144
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 145
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 146
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 147
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 148 IIF 149 IIF 150
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 154
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 155
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 156
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 157
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 158
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 159
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 160
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

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

      IIF 161
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 162
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

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

      IIF 163
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 164
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 165
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 91
  • 1
    BJ OLDBURY LTD - 2015-06-16
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-07-15 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 3
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -775,612 GBP2023-11-30
    Officer
    2025-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 6
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 7
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-04-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 8
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 9
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 40 - Director → ME
  • 10
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 37 - Director → ME
  • 11
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2021-08-20 ~ now
    IIF 39 - Director → ME
  • 12
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2021-08-20 ~ now
    IIF 33 - Director → ME
  • 13
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2021-08-20 ~ now
    IIF 31 - Director → ME
  • 14
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 45 - Director → ME
  • 15
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 16
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 38 - Director → ME
  • 17
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2021-08-20 ~ now
    IIF 30 - Director → ME
  • 18
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2021-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 19
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 56 - Director → ME
  • 20
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 46 - Director → ME
  • 21
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 55 - Director → ME
  • 22
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 36 - Director → ME
  • 23
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 25
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 48 - Director → ME
  • 26
    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
    2024-05-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 27
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 28
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 29
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 30
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 50 - Director → ME
    2012-07-25 ~ dissolved
    IIF 127 - Secretary → ME
  • 31
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 32
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 33
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 66 - Director → ME
  • 34
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 32 - Director → ME
  • 35
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 36
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 38
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 39
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 65 - Secretary → ME
  • 40
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 41
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    2000-05-24 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 43
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 44
    WEST BROMWICH FOODS LTD - 2017-02-10
    Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 45
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 46
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 47
    CITY STORE FOODS LTD - 2017-02-10
    100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 48
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 49
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 50
    SHIRLEY FOODS LTD - 2017-02-10
    260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 51
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 52
    HIGHGATE FOODS 1 LTD - 2017-02-10
    291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 53
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 54
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 55
    PERRY BARR FOODS LTD - 2017-02-10
    282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 56
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    4385, 10237213: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 57
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 22 - Director → ME
  • 58
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 75 - Director → ME
  • 59
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 60
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 61
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 62
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 63
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 70 - Director → ME
  • 64
    3KH FELTHAM 2 LTD - 2021-04-12
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-11-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 65
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 66
    99 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2025-10-29 ~ now
    IIF 13 - Director → ME
  • 67
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 49 - Director → ME
    2012-07-25 ~ dissolved
    IIF 126 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 69
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 51 - Director → ME
    2012-07-25 ~ dissolved
    IIF 125 - Secretary → ME
  • 70
    3-5 Stoney Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 72
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 73
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 29 - Secretary → ME
  • 74
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 75
    44 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 76
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 77
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 78
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 79
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 80
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 81
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 82
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 83
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 84
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 85
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    TIPU SULTAN LTD - 2024-03-14
    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
    2016-07-13 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 87
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-08-20 ~ now
    IIF 41 - Director → ME
  • 88
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 89
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 90
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 91
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2017-07-07 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-12-06 ~ 2021-01-31
    IIF 71 - Director → ME
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    2019-01-11 ~ 2021-01-31
    IIF 16 - Director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 44 - Director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 59 - Director → ME
    2006-07-03 ~ 2021-08-12
    IIF 78 - Secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 60 - Director → ME
    2006-11-22 ~ 2021-08-12
    IIF 79 - Secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 61 - Director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 54 - Director → ME
    2006-03-01 ~ 2021-08-12
    IIF 77 - Secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2012-08-10 ~ 2012-08-10
    IIF 52 - Director → ME
    2012-08-01 ~ 2021-08-12
    IIF 57 - Director → ME
  • 9
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2007-08-07 ~ 2021-08-12
    IIF 42 - Director → ME
    2007-08-07 ~ 2010-11-23
    IIF 15 - Director → ME
    2007-08-07 ~ 2021-08-12
    IIF 76 - Secretary → ME
  • 10
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2010-12-06 ~ 2021-08-12
    IIF 58 - Director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 163 - Director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 2 - Director → ME
    2014-09-05 ~ 2018-09-05
    IIF 83 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 23 - Director → ME
  • 14
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 14 - Director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 24 - Director → ME
  • 16
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 25 - Director → ME
  • 17
    BST HOSPITALITY LTD - 2025-11-07
    52 Taff Way, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ 2025-11-07
    IIF 4 - Director → ME
    Person with significant control
    2024-10-02 ~ 2025-11-06
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 18
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 43 - Director → ME
  • 19
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 124 - Director → ME
  • 20
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 27 - Director → ME
  • 21
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 122 - Director → ME
  • 22
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 117 - Director → ME
  • 23
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 121 - Director → ME
  • 24
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 112 - Director → ME
  • 25
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 73 - Director → ME
  • 26
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 64 - Director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 19 - Director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 21 - Director → ME
  • 29
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 20 - Director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 26 - Director → ME
  • 31
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 5 - Director → ME
  • 32
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 74 - Director → ME
  • 33
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 62 - Director → ME
  • 34
    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
    2017-07-07 ~ 2019-11-25
    IIF 18 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 35
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.