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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ali, Omair

    Related profiles found in government register
  • Ali, Omair
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 169b, Mile End Road, London, E1 4AQ, England

      IIF 1
    • 86, Seven Star Road, Solihull, B91 2BW, United Kingdom

      IIF 2
    • 22, Dora Street, Walsall, WS2 9AW, England

      IIF 3
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 4 IIF 5 IIF 6
  • Ali, Omair
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 7
    • Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 8
  • Ali, Omair
    British general manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dora Street, Walsall, West Midlands, WS2 9AW, United Kingdom

      IIF 9
  • Ali, Omair
    British managing director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 10 IIF 11 IIF 12
    • Suite 5, Unit 4-5 Middlemore Lane West, Walsall, WS9 8BG, England

      IIF 13
    • Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 14
  • Ali, Omar
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 15
  • Ali, Omar
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 16
  • Ali, Omar
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, WS9 8EA, United Kingdom

      IIF 17
    • Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, WS9 8EA, United Kingdom

      IIF 18
    • Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, HD1 4RR, United Kingdom

      IIF 19
    • 8, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Omair Ali
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 23
    • 169b, Mile End Road, London, E1 4AQ, England

      IIF 24
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Whitechapel Centre, 85 Myrdle Street, Unit F8, London, E1 1HL, England

      IIF 26 IIF 27 IIF 28
    • 86, Seven Star Road, Solihull, B91 2BW, United Kingdom

      IIF 29
    • 22, Lane Avenue, Walsall, WS2 8SE, United Kingdom

      IIF 30
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 31 IIF 32 IIF 33
    • 8 Greenslade Road, Greenslade Road, Walsall, WS5 3QH, United Kingdom

      IIF 35
    • 8, Greenslade Road, Walsall, WS5 3QH, England

      IIF 36
    • 9, High Street, Aldridge, Walsall, WS9 8LX, England

      IIF 37
    • Suite 5, Unit 4-5 Middlemore Lane West, Walsall, WS9 8BG, England

      IIF 38
    • Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 39
    • Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, WS98EA, England

      IIF 40
    • Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA, England

      IIF 41
    • 7, Great Hall Grove, Wolverhampton, WV4 5AD, England

      IIF 42
  • Ali, Omair
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 77, Francis Road, Edgbaston, Birmimgham, B16 8SP, United Kingdom

      IIF 43
    • 77, Francis Road, Birmingham, B16 8SP, United Kingdom

      IIF 44
    • 77, Francis Road, Edgbaston, Birmingham, - None -, B16 8SP, United Kingdom

      IIF 45
    • 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 46
  • Ali, Omair
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenslade Road, Walsall, WS5 3QH, England

      IIF 47
    • Suite 5, Unit 4-5, Middlemore Lane West, Aldridge, Walsall, WS9 8BG, United Kingdom

      IIF 48
  • Ali, Omair
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Omar Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 14 King Street, Leeds, LS1 2HL, United Kingdom

      IIF 60
  • Mr Omar Ali
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, WS98EA, United Kingdom

      IIF 61
    • Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, WS9 8EA, United Kingdom

      IIF 62
    • Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, HD1 4RR, United Kingdom

      IIF 63
    • 8, Greenslade Road, Walsall, WS53QH, United Kingdom

      IIF 64
  • Ali, Omar
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 65
  • Ali, Omar
    British sales representative born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 66
  • Mr Omair Ali
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 269, Wednesbury Road, Walsall, WS2 9QJ, England

      IIF 70 IIF 71 IIF 72
  • Mr Omar Ali
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dora Street, Walsall, WS2 9AW, United Kingdom

      IIF 73
    • Unit 4 - 5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, Walsall, WS9 8EA

      IIF 74
    • Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Walsall, WS9 8EA, England

      IIF 75
  • Ali, Omair

    Registered addresses and corresponding companies
    • 16, Dora Street, Walsall, West Midlands, WS2 9AW, United Kingdom

      IIF 76
child relation
Offspring entities and appointments 48
  • 1
    ACQUA FOOD LTD
    - now 12962546
    ODP TRADE LTD
    - 2020-11-30 12962546
    41 High Street, Aldridge, Walsall, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AMERICAN DINING FRANCHISE LTD
    13058607
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    94,520 GBP2024-12-31
    Officer
    2020-12-02 ~ 2021-07-14
    IIF 52 - Director → ME
    Person with significant control
    2020-12-02 ~ 2021-07-14
    IIF 67 - Right to appoint or remove directors OE
  • 3
    AMERICAN DINING GROUP LTD
    13058341
    Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2020-12-02 ~ 2021-07-14
    IIF 51 - Director → ME
    Person with significant control
    2020-12-02 ~ 2022-04-13
    IIF 68 - Right to appoint or remove directors OE
  • 4
    AMERICAN DINING LOGISTICS LTD
    13058746
    Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-12-03 ~ 2021-07-14
    IIF 53 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
  • 5
    BELLYS MANAGEMENT LIMITED
    12256036
    Unit 4-5 Redhouse Ind Est Middlemore Lane West, Middlemore Lane West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-10-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    CERES TRADE LTD
    - now 12131480
    BLACKSILK (UK) LTD - 2024-03-11
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    105,944 GBP2024-12-31
    Officer
    2024-07-15 ~ 2026-01-05
    IIF 15 - Director → ME
  • 7
    CHICKEN BAE LTD
    10991177
    1 Middlemore Lane, Aldridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-10-02 ~ 2018-10-17
    IIF 5 - Director → ME
    Person with significant control
    2017-10-02 ~ 2018-10-17
    IIF 34 - Ownership of shares – 75% or more OE
    2019-10-10 ~ 2020-02-18
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    CITY RESTAURANTS ASSETS LTD
    13153294
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 46 - Director → ME
  • 9
    CITY RESTAURANTS FRANCHISE LTD
    13151813
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,577 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 45 - Director → ME
  • 10
    CITY RESTAURANTS GROUP LTD
    - now 13116471
    CITY GROUP RESTAURANTS LTD
    - 2021-01-12 13116471
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 44 - Director → ME
  • 11
    CITY RESTAURANTS IP LTD
    13151728
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-22 ~ now
    IIF 43 - Director → ME
  • 12
    CITY RESTAURANTS OPERATIONS LTD
    13151752
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,800 GBP2023-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 49 - Director → ME
  • 13
    CITY RESTAURANTS SERVICES LTD
    13151755
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2023-01-31
    Officer
    2021-01-22 ~ dissolved
    IIF 50 - Director → ME
  • 14
    CLINICAL TECHNOLOGY SOLUTIONS LIMITED
    12258445
    22 Lane Avenue, Walsall, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-10-12 ~ 2020-04-01
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DBO FOODS LTD
    15336501
    International House, 14 King Street, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-12-08 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FOOD RANGE LIMITED
    11125897
    Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-12-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    GLOSS & GO LIMITED
    07535826
    16 Dora Street, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-21 ~ dissolved
    IIF 9 - Director → ME
    2011-02-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 18
    MWOA LIMITED
    15852562 13048934
    7 Great Hall Grove, Wolverhampton, England
    Active Corporate (2 parents, 6 offsprings)
    Person with significant control
    2025-02-23 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    OA PROPERTY LTD
    13493455
    8 Greenslade Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    OAO GROUP LTD
    12720211
    Unit 15 Beecham Business Park, Aldridge, Walsall, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    2020-07-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OAO PROPERTY (MIDLANDS) LIMITED
    16730584
    86 Seven Star Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    2025-09-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 23
    QFS MIDLANDS LTD
    15154274
    Unit 4-5 Redhouse Industrial Estate, Middlemore Lane West, Aldridge, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    QUALITY BITES LIMITED
    08542756
    Unit 4 - 5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall
    Active Corporate (5 parents)
    Equity (Company account)
    944,639 GBP2023-11-30
    Officer
    2014-10-01 ~ 2018-07-11
    IIF 14 - Director → ME
    2018-08-01 ~ now
    IIF 65 - Director → ME
    2013-05-23 ~ 2014-10-01
    IIF 21 - Director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-07-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    QUALITY SNACKS LTD
    13080720
    Unit 4-5, Redhouse Industrial Estate, Middlemore Lane West, Aldridge, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 26
    SHIREENS LTD
    11075600
    39-41 High Street, Aldridge, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SWEET BARKINGSIDE LIMITED
    10936848
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-30
    Officer
    2017-08-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 28
    SWEET BIRMINGHAM LIMITED
    10769208
    269 Wednesbury Road Wednesbury Road, Walsall, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 29
    SWEET COLCHESTER LTD
    11576201
    513 Whalebone Lane North Whalebone Lane North, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    SWEET ENTERPRISES LIMITED
    09787104 10671827
    Suite 5, Unit 4-5 Middlemore Lane West, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 31
    SWEET ENTERPRISES LIMITED
    10671827 09787104
    Suite 5 Unit 4-5 Middlemore Lane West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
  • 32
    SWEET ESCAPE DESSERTS LTD
    09163889
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,773 GBP2020-09-30
    Officer
    2014-08-06 ~ 2023-01-21
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-01-21
    IIF 41 - Has significant influence or control OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 33
    SWEET HANLEY LIMITED
    10366713
    Unit 4-5 Redhouse Industrial Estate Middlemore Lane West, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,182 GBP2019-09-30
    Officer
    2016-09-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SWEET SHREWSBURY LIMITED
    10444646
    Chronicle House, Castle Foregate, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,298 GBP2019-10-31
    Officer
    2016-10-25 ~ 2022-08-01
    IIF 12 - Director → ME
    Person with significant control
    2016-10-25 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    SWEET STAFFORD LIMITED
    10432846
    269 Wednesbury Road, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -35,927 GBP2018-10-31
    Officer
    2016-10-18 ~ 2019-06-11
    IIF 10 - Director → ME
    Person with significant control
    2016-10-18 ~ 2019-06-11
    IIF 70 - Has significant influence or control OE
  • 36
    SWEET STEPNEY LTD
    10587652
    169b Mile End Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,587 GBP2020-01-31
    Officer
    2017-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 37
    TACOSMASH ASSETS LTD
    15343690
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-02-09 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 38
    TACOSMASH IP LTD
    15348851
    Whitechapel Centre 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-02-09 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 39
    TACOSMASH LTD
    15346359
    Whitechapel Centre, 85 Myrdle Street, Unit F8, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2024-02-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 40
    THE FOOD GROUP LTD
    10423539
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Liquidation Corporate (4 parents)
    Profit/Loss (Company account)
    -491,607 GBP2019-01-01 ~ 2019-12-31
    Officer
    2016-10-12 ~ 2021-08-10
    IIF 11 - Director → ME
    Person with significant control
    2016-10-12 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    UNIVERSAL DINING ASSETS LTD
    12882489
    1302 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 59 - Director → ME
  • 42
    UNIVERSAL DINING FRANCHISE LTD
    12884243
    1302 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 57 - Director → ME
  • 43
    UNIVERSAL DINING GROUP LTD
    12876844
    1302 High Road, London, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    90 GBP2021-09-30
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 56 - Director → ME
  • 44
    UNIVERSAL DINING LOGISTICS LTD
    12883727
    1302 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 58 - Director → ME
  • 45
    UNIVERSAL DINING LTD
    12882843 12882938
    1302 High Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 55 - Director → ME
  • 46
    UNIVERSAL DINING SERVICES LTD
    12882938 12882843
    1302 High Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-10-29 ~ 2022-05-01
    IIF 54 - Director → ME
  • 47
    VHS BIRSTALL LTD
    12919064
    Unit 9, Practical Car & Van Hire, The Triangle, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 48
    WALSALL FROZEN FOODS LIMITED
    07690302
    Unit 7 Pleck Road, Pleck Road Industrial Estate, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 22 - 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.