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 directors → OE
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 directors → OE
IIF 151 - Ownership of voting rights - 75% or more → OE
IIF 151 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 153 - Ownership of voting rights - 75% or more → OE
IIF 153 - Right to appoint or remove directors → OE
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 more → OE
IIF 149 - Ownership of shares – 75% or more → OE
IIF 149 - Right to appoint or remove directors → OE
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 more → OE
IIF 150 - Ownership of shares – 75% or more → OE
IIF 150 - Right to appoint or remove directors → OE
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 directors → OE
IIF 82 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 81 - Right to appoint or remove directors → OE
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 more → OE
IIF 168 - Ownership of shares – 75% or more → OE
IIF 168 - Right to appoint or remove directors → OE
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 more → OE
IIF 154 - Right to appoint or remove directors → OE
IIF 154 - Ownership of voting rights - 75% or more → OE
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 more → OE
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 directors → OE
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 188 - Right to appoint or remove directors → OE
IIF 188 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 177 - Ownership of shares – 75% or more → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
IIF 187 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Right to appoint or remove directors → OE
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 directors → OE
IIF 170 - Ownership of voting rights - 75% or more → OE
IIF 170 - Ownership of shares – 75% or more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
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 more → OE
IIF 171 - Ownership of shares – 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
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 more → OE
IIF 189 - Right to appoint or remove directors → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
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 more → OE
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 more → OE
IIF 148 - Right to appoint or remove directors → OE
IIF 148 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
IIF 182 - Right to appoint or remove directors → OE
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 more → OE
IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
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 directors → OE
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 directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 172 - Ownership of shares – More than 50% but less than 75% → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
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 more → OE
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 more → OE
IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
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 directors → OE
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
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 directors → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 129 - Right to appoint or remove directors → OE
IIF 129 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 133 - Ownership of voting rights - 75% or more → OE
IIF 133 - Right to appoint or remove directors → OE
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 more → OE
IIF 130 - Ownership of shares – 75% or more → OE
IIF 130 - Right to appoint or remove directors → OE
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 directors → OE
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 more → OE
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 more → OE
IIF 175 - Right to appoint or remove directors → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
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 more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
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 more → OE
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
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 directors → OE
IIF 132 - Ownership of voting rights - 75% or more → OE
IIF 132 - Ownership of shares – 75% or more → OE