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

Hussain, Janghez

    Related profiles found in government register
  • Hussain, Janghez

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

      IIF 1
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 2
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 5
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 6
    • icon of address Unit 39 Gravelly Industrial Park, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 7
  • Hussain, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 1168, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 8
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 9
    • icon of address 152 Oxford Roadt, Undercliffe, Bradford, West Yorkshire, BD2 4PY

      IIF 10
  • Hussain, Khalid
    British grocer

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

      IIF 11
  • Hussain, Khalid
    British retailer

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

      IIF 12
  • Hussain, Khalid
    British retailer born in April 1972

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

      IIF 13
  • Hussain, Khalid
    British database coordinator born in September 1972

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

      IIF 14
  • Hussain, Khalid
    British computer programmer born in October 1963

    Registered addresses and corresponding companies
    • icon of address 5 Tribune Place, Abbeymead, Gloucester, GL4 7UZ

      IIF 15 IIF 16
  • Hussain, Khalid
    British developer born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Minerva Close, Abbeymead, Gloucester, GL4 5JD

      IIF 17 IIF 18
  • Hussain, Khalid
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 6 Minerva Close, Abbeymead, Gloucester, GL4 5JD

      IIF 19 IIF 20
  • Hussain, Janghez
    British company director born in January 1995

    Resident in England

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

      IIF 21
  • Hussain, Janghez
    English director born in January 1995

    Resident in England

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

      IIF 22
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 23 IIF 24
    • icon of address Flat 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 25
  • Hussain, Khalid
    Pakistani director born in December 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fulmar Crescent, Larbert, FK5 4FW

      IIF 26
  • Hussain, Khalid
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ

      IIF 29
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 30
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 31
  • Hussain, Khalid
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 32 IIF 33
  • Hussain, Khalid
    British private hire owner born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 34
  • Hussain, Khalid
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 35
  • Hussain, Khalid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Rockhill Lane, Bradford, West Yorkshire, BD4 6QB, United Kingdom

      IIF 36
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 37
  • Hussain, Khalid
    British retailer born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Hutson Street, Bradford, BD5 7LZ, England

      IIF 38
  • Hussain, Khalid
    British company director born in September 1962

    Resident in England

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

      IIF 39
  • Hussain, Khalid
    British consultant born in February 1964

    Resident in England

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

      IIF 40
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in England

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

      IIF 41 IIF 42
  • Hussain, Khalid
    British manager born in February 1964

    Resident in England

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

      IIF 43
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 44
  • Hussain, Khalid
    British director born in January 1970

    Resident in England

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

      IIF 45
  • Hussain, Khalid
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-40, Sweetman Street, Wolverhampton, WV6 0AU, England

      IIF 46
  • Hussain, Khalid
    British director born in April 1972

    Resident in England

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

      IIF 47 IIF 48
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 49
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 50
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 51
    • icon of address 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 52
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 53
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 54
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 55
  • Hussain, Khalid
    British builder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 56
  • Hussain, Khalid
    British building contractor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 57
  • Hussain, Khalid
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 58
  • Hussain, Khalid
    British company director born in September 1972

    Resident in England

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

      IIF 59
  • Hussain, Khalid
    British director born in September 1972

    Resident in England

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

      IIF 60
  • Hussain, Khalid
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concord House, Trinity Park, Bickenhill Lane, Birmingham, B37 7UQ

      IIF 61
  • Hussain, Khalid
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Telsen Centre, 55 Thomas Street, Aston, Birmingham, B6 4TN, United Kingdom

      IIF 62
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, United Kingdom

      IIF 63
    • icon of address 5, George Road, Edgbaston, Birmingham, B15 1NP, England

      IIF 64
  • Hussain, Khalid
    British it engineer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, England

      IIF 65
  • Hussain, Khalid
    British company director born in April 1978

    Resident in England

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

      IIF 66
  • Hussain, Khalid
    British system engineer born in January 1979

    Resident in England

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

      IIF 67
  • Hussain, Khalid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 68
  • Hussain, Khalid
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 69
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 70
  • Hussain, Khalid
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitehouse Drive, Smethwick, Birmingham, Uk, B66 1RP, United Kingdom

      IIF 71
    • icon of address 25 Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 76
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 77
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 78
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, England

      IIF 79 IIF 80
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, West Midlands, B24 8HZ, United Kingdom

      IIF 81
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, B24 8HZ, United Kingdom

      IIF 82
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 83 IIF 84
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 85 IIF 86 IIF 87
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 94
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 95
  • Hussain, Khalid
    British pharmacy born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 96
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

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

      IIF 97
  • Hussain, Khalid
    British manager born in August 1984

    Resident in England

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

      IIF 98
  • Hussain, Khalid
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, James Turner Street, Winson Green, Birmingham, West Mdlands, B18 4NF, England

      IIF 99
  • Hussain, Khalid
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 100
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 101
  • Hussain, Khalid
    British none born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Clough Road, Rotherham, South Yorkshire, S61 1RE

      IIF 102
  • Hussain, Khalid
    British taxi driver born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 103
  • Hussain, Khalid
    British director/chef born in November 1970

    Resident in England

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

      IIF 104
  • Hussain, Khalid
    British manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 105
  • Hussain, Khalid
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hill Top Mount, Leeds, LS8 4EL, England

      IIF 106
  • Hussain, Khalid
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Grove, Keighley, BD21 2HW, United Kingdom

      IIF 107
  • Hussain, Khalid
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Laurel Grove, Keighley, West Yorkshire, BD21 2HW, United Kingdom

      IIF 108
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB, England

      IIF 109
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB, United Kingdom

      IIF 110
  • Hussain, Khalid
    British market trader born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, East Royd, Station Road Oakworth, Keighley, West Yorkshire, BD22 7JN, England

      IIF 111
  • Hussain, Khalid
    British retailer born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Laurel Grove, Keighley, West Yorkshire, BD21 2HW

      IIF 112
  • Hussain, Khalid
    British sales director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Sackville Street, Skipton, North Yorkshire, BD23 2PB

      IIF 113
  • Hussain, Khalid
    British trader born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259-269, Winchester House, Old Marylebone Road, London, NW1 5RA, England

      IIF 114
  • Hussan, Khalid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albion Mills, Hutson Street, Bradford, BD5 7LZ, England

      IIF 115
  • Hussain, Khalid
    British director born in February 1964

    Resident in Scotland

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

      IIF 116
  • Hussain, Khalid
    British working director born in February 1964

    Resident in Scotland

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

      IIF 117
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani manager born in June 1984

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 122
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

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

      IIF 123
  • Hussain, Janghez Khalid
    British commercial director born in January 1995

    Resident in England

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

      IIF 124
  • Hussain, Janghez Khalid
    British company director born in January 1995

    Resident in England

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

      IIF 125
  • Hussain, Janghez Khalid
    British director born in January 1995

    Resident in England

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

      IIF 126 IIF 127
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 128
    • icon of address 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 129
  • Hussain, Khalid
    British director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 130
  • Hussain, Khalid
    British director salaam community centre director taxi org born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Grantham Avenue, Hartlepool, Tyne And Wear, TS26 9QT

      IIF 131
  • Hussain, Khalid
    British taxi driver born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mitchell Street, Hartlepool, Cleveland, TS26 9EZ

      IIF 132
  • Hussain, Khalid
    British business born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 136
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 137
  • Hussain, Khalid
    British student advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 138
  • Hussain, Khalid
    British directo born in February 1964

    Resident in United Kingdom

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

      IIF 139
  • Hussain, Khalid
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 140
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 141
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 142
  • Hussain, Khalid
    British england born in February 1964

    Resident in United Kingdom

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

      IIF 143
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in United Kingdom

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

      IIF 144
  • Hussain, Khalid
    British funeral related activities born in February 1964

    Resident in United Kingdom

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

      IIF 145 IIF 146
  • Hussain, Khalid
    British manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 147
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 148
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 149
  • Hussain, Khalid
    British memorial mason born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 150
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

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

      IIF 151
  • Hussain, Khalid
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hangelton Drive, Sparkhill, Birmingham, B11 2QD, England

      IIF 152
    • icon of address 17, Hangleton Drive, Birmingham, B11 2QD, United Kingdom

      IIF 153 IIF 154
    • icon of address 66 Cheapside, Birmingham, B12 0PG, England

      IIF 155
  • Hussain, Khalid
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 156
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 157
    • icon of address 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 158
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 159
  • Hussain, Khalid
    British director born in September 1972

    Resident in United Kingdom

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

      IIF 160
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 161
  • Hussain, Khalid
    British director born in February 1973

    Resident in United Kingdom

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

      IIF 162
  • Hussain, Khalid
    British director born in September 1978

    Resident in United Kingdom

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

      IIF 163
  • Hussain, Khalid
    British driver born in September 1978

    Resident in United Kingdom

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

      IIF 164
  • Hussain, Khalid
    British manager born in September 1978

    Resident in United Kingdom

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

      IIF 165
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

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

      IIF 166
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

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

      IIF 167
  • Hussain, Khalid
    British accounts manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 168
  • Hussain, Khalid
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 169
  • Hussain, Khalid
    British estate agent born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 170
  • Hussain, Khalid
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 171
  • Hussain, Khalid
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 172
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom

      IIF 173
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, Uk, B24 8HZ, United Kingdom

      IIF 174
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 175 IIF 176
  • Hussain, Khalid
    British travel agents born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 177
  • Hussain, Khalid
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39-43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 178
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 179
  • Hussain, Khalid
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 180 IIF 181 IIF 182
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 183
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, United Kingdom

      IIF 185
  • Hussain, Khalid
    British property developer born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, England

      IIF 186
  • Hussain, Khalid
    British self-employed born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, United Kingdom

      IIF 187
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

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

      IIF 188
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

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

      IIF 189
  • Hussain, Khalid
    Pakistani director born in November 1970

    Resident in United Kingdom

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

      IIF 190
  • Hussain, Khalid
    Pakistani general manager born in November 1970

    Resident in United Kingdom

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

      IIF 191
  • Hussain, Khalid
    Pakistani businessman born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maya, 7b Whimbrel Place, Dunfermline, KY11 8EX

      IIF 192
  • Hussain, Khalid
    Pakistani director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Manor Gardens, Dunfermline, KY11 8RW, United Kingdom

      IIF 193
    • icon of address 7b, Whimbrel Place, Dunfermline, Fife, KY11 8EX

      IIF 194
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 195
  • Mr Khalid Hussain
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 196
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 197
  • Mr Khalid Hussain
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alboin Mill, Hutson Street, Bradford, BD5 7LZ, United Kingdom

      IIF 198
    • icon of address Unit 2, Albion Mill, Hutson Street, Bradford, BD5 7LZ, England

      IIF 199
    • icon of address Unit 6, 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, BD5 7LZ, England

      IIF 200
  • Mr Khalid Hussain
    British born in February 1964

    Resident in England

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

      IIF 201
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

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

      IIF 202
  • Mr Khalid Hussain
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Cheapside, Deritend, Birmingham, B12 0PG

      IIF 203
    • icon of address 39-40, Sweetman Street, Wolverhampton, WV6 0AU, England

      IIF 204
  • Mr Khalid Hussain
    British born in April 1972

    Resident in England

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

      IIF 205 IIF 206
    • icon of address 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 207
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 208
    • icon of address Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 209
  • Mr Khalid Hussain
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in February 1973

    Resident in England

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

      IIF 213
  • Mr Khalid Hussain
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212 Telsen Centre, 55 Thomas Street, Aston, Birmingham, B6 4TN, United Kingdom

      IIF 214
    • icon of address 253, Brook Lane, Birmingham, B13 0TL, England

      IIF 215
    • icon of address 7, Greenfield Crescent, Birmingham, B15 3BE, England

      IIF 216
  • Mr Khalid Hussain
    British born in April 1978

    Resident in England

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

      IIF 217
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 218
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

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

      IIF 219
  • Mr Khalid Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 220
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 221
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 222 IIF 223 IIF 224
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 225
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 226 IIF 227 IIF 228
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 236
    • icon of address 3, Queen Street, Cardiff, CF10 2AF, Wales

      IIF 237
    • icon of address 267, Dewsbury Road, Leeds, LS11 5HZ, England

      IIF 238
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 239
    • icon of address 15, Brambling Lane, Wath-upon-dearne, Rotherham, S63 7GT, England

      IIF 240
    • icon of address 40-41, Caldmore Green, Walsall, WS1 3RW, England

      IIF 241
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

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

      IIF 242
  • Mr Janghez Hussain
    British born in January 1995

    Resident in England

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

      IIF 243
  • Mr Khalid Hussain
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, James Turner Street, Winson Green, Birmingham, West Mdlands, B18 4NF, England

      IIF 244
  • Mr Khalid Hussain
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Alexandra Avenue, Luton, LU3 1HJ, England

      IIF 245
    • icon of address 43, Clough Road, Rotherham, S61 1RE, England

      IIF 246
    • icon of address C/o Parkins Accountants, Moor Park House, Bawtry Road, Rotherham, South Yorkshire, S66 2BL, England

      IIF 247
    • icon of address Moor Park House, Bawtry Road, Wickersley, Rotherham, S66 2BL, England

      IIF 248
  • Mr Khalid Hussain
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, SL1 1PA, United Kingdom

      IIF 249
  • Mr Khalid Hussain
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Hill Top Mount, Leeds, LS8 4EL, England

      IIF 250
  • Mr Khalid Hussain
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 251
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Bahraini investment banking associate born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apt 412 Bldg 19 City Walk, 343 Al Wasl, Dubai, United Arab Emirates

      IIF 254
  • Mr Khalid Hussain Khan
    British born in September 1962

    Resident in England

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

      IIF 255
  • Mr Khalid Hussain
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Mitchell Street, Hartlepool, TS26 9EZ, United Kingdom

      IIF 256
  • Mr Khalid Hussain
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 257
    • icon of address 64 Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 258 IIF 259
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 260
  • Mr Khalid Hussain
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 261
    • icon of address 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 262
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 263
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 264
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 265
  • Mr Khalid Hussain
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Hangleton Drive, Birmingham, B11 2QD, United Kingdom

      IIF 266
    • icon of address 464, Brook Lane, Birmingham, B13 0BZ, United Kingdom

      IIF 267
    • icon of address 66 Cheapside, Birmingham, B12 0PG, England

      IIF 268
  • Mr Khalid Hussain
    British born in April 1972

    Resident in United Kingdom

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

      IIF 269
  • Mr Khalid Hussain
    British born in September 1972

    Resident in United Kingdom

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

      IIF 270
  • Mr Khalid Hussain
    British born in September 1978

    Resident in United Kingdom

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

      IIF 271
    • icon of address 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 272
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

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

      IIF 273
    • icon of address 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 274
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 275 IIF 276
    • icon of address 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 277
  • Mr Khalid Hussain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 278 IIF 279
  • Mr Khalid Hussain
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, England

      IIF 280
    • icon of address 77, Francis Road, Edgbaston, Birmingham, B16 8SP, United Kingdom

      IIF 281
    • icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire, LS25 2GH

      IIF 282
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 283
    • icon of address 10, Fairleigh Drive, Moorgate, Rotherham, South Yorkshire, S60 2AX

      IIF 284
    • icon of address 10, Fairleigh Drive, Rotherham, South Yorkshire, S60 2AX, England

      IIF 285
    • icon of address 2, Fairleigh Drive, Rotherham, S60 2AX, England

      IIF 286
  • Khan, Khalid Hussain
    British director born in September 1962

    Resident in United Kingdom

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

      IIF 287
    • icon of address 19, Powells Close, Birmingham, B72 1LR, United Kingdom

      IIF 288
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 289
    • icon of address Unit 1, Dudley Street, Caters Green, West Bromwich, B70 9EL, United Kingdom

      IIF 290
  • Mr Janghez Khalid Hussain
    British born in January 1995

    Resident in England

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

      IIF 291 IIF 292
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 293
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in United Kingdom

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

      IIF 294
  • Khalid Hussain
    Bahraini born in June 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apt 412 Bldg 19 City Walk, 343 Al Wasl, Dubai, United Arab Emirates

      IIF 295
  • Mr Khalid Hussain
    Pakistani born in November 1970

    Resident in United Kingdom

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

      IIF 296
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 297
  • Mr Khalid Hussain
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 298
  • Mr Khalid Hussain
    British born in May 1977

    Resident in The United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Corportation Street, Birmingham, B4 6SX

      IIF 299
child relation
Offspring entities and appointments
Active 141
  • 1
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 2
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 3
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 4
    icon of address Xl Business Solutions Premier House, Bradford Road, Cleckheaton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -26,837 GBP2021-05-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-10 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 6
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 148 - Director → ME
  • 7
    icon of address 15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 60 - Director → ME
  • 8
    icon of address 36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address 66 Cheapside, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    104,761 GBP2024-02-29
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 10
    icon of address 66 Cheapside, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,681 GBP2018-01-31
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 12
    icon of address 135 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,776 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 13
    icon of address Ground Floor 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 3 Sackville Street, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 110 - Director → ME
  • 15
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 181 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 17
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 241 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 289 - Director → ME
  • 19
    39 FRANCHISING LIMITED - 2019-06-07
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,686 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Penraevon Street, Penraevon Industrial Estate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 33 - Director → ME
    IIF 32 - Director → ME
  • 23
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address Unit 1 Dudley Street, Caters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,121,819 GBP2024-08-31
    Officer
    icon of calendar 2002-08-20 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 285 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Has significant influence or controlOE
  • 27
    icon of address 7b Whimbrel Place, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-27 ~ dissolved
    IIF 194 - Director → ME
  • 28
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    26,418 GBP2024-08-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 219 - Has significant influence or controlOE
    IIF 219 - Has significant influence or control over the trustees of a trustOE
    IIF 219 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 8 Fusion Court, Aberford Road, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-12-31
    Officer
    icon of calendar 2016-12-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 282 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 31
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 39 - Director → ME
  • 32
    icon of address 54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2-4 Exeter Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 34
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,103,231 GBP2023-10-31
    Officer
    icon of calendar 2001-10-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 37
    icon of address Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 6 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    516,209 GBP2024-03-31
    Officer
    icon of calendar 1991-02-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 37 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 40
    icon of address 5 Laurel Grove, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 108 - Director → ME
  • 41
    icon of address 20 Grantham Avenue, Hartlepool, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,419 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 130 - Director → ME
  • 42
    icon of address Unit 2 Albion Mill, Hutson Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,733 GBP2024-07-31
    Officer
    icon of calendar 2011-05-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 44
    icon of address 10 Fairleigh Drive, Moorgate, Rotherham, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,226,655 GBP2024-09-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 284 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 284 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Has significant influence or controlOE
  • 45
    icon of address 10 Fairleigh Drive, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 185 - Director → ME
  • 46
    icon of address Maya, 7b Whimbrel Place, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 192 - Director → ME
  • 47
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 54 - Director → ME
  • 48
    icon of address 20 Grantham Avenue, Hartlepool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 131 - Director → ME
  • 49
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    81,441 GBP2015-05-31
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 112 - Director → ME
  • 50
    icon of address Unit 4 Hockley Park Pitsford Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,159 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 236 - Ownership of shares – More than 50% but less than 75%OE
    IIF 236 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 236 - Right to appoint or remove directorsOE
  • 51
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 52
    icon of address 94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 141 - Director → ME
  • 53
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 125 - Director → ME
  • 54
    icon of address 110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 188 - Director → ME
  • 55
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 160 - Director → ME
  • 57
    icon of address C/o Abacus Pegasus Court, 27 Herschel Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit 1 St Chads Industrial Eatate, Brearley Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address 18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 60
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 61
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 227 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Unit 18 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,985 GBP2015-08-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 79 - Director → ME
  • 63
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,769 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 229 - Has significant influence or controlOE
  • 65
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    259,401 GBP2024-05-31
    Officer
    icon of calendar 2012-06-20 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 251 - Right to appoint or remove directorsOE
  • 66
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 68
    icon of address 253 Brook Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 69
    icon of address C/o Parkins Accountants Moor Park House, Bawtry Road, Rotherham, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2023-12-31
    Officer
    icon of calendar 2019-08-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-05-15 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2014-06-18 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 209 - Has significant influence or controlOE
    IIF 209 - Has significant influence or control as a member of a firmOE
  • 71
    icon of address 40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,117 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 53 - Director → ME
  • 72
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 73
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 126 - Director → ME
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 206 - Right to appoint or remove directorsOE
    icon of calendar 2022-12-29 ~ now
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 158 - Director → ME
  • 75
    icon of address Office 1 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-02 ~ dissolved
    IIF 124 - Director → ME
  • 76
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 138 James Turner Street, Winson Green, Birmingham, West Mdlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -143 GBP2023-04-30
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 106 Alexandra Avenue, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,257 GBP2024-06-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 79
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 55 - Director → ME
  • 80
    icon of address 60 Carlisle Place, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 68 Hudson Hudson Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 164 - Director → ME
  • 82
    icon of address 66 Cheapside, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 268 - Has significant influence or controlOE
  • 83
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,374 GBP2024-02-29
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,470 GBP2023-07-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 86
    icon of address Alboin Mill, Hutson Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,818 GBP2024-06-30
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 135 - Director → ME
  • 89
    icon of address 5 George Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,191 GBP2023-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 90
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 67 Hill Top Mount, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,476 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 92
    icon of address 39-40 Sweetman Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,370 GBP2023-09-30
    Officer
    icon of calendar 2021-09-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-18 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 93
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 32 Roxholme Grove 2 Gledhow Mount Mansion, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 28 - Director → ME
  • 95
    icon of address 64 Jersey Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 138 - Director → ME
  • 96
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 139 - Director → ME
  • 97
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 74 - Director → ME
  • 98
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 41 - Director → ME
  • 100
    icon of address 4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 144 - Director → ME
  • 101
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 149 - Director → ME
  • 103
    icon of address 1168 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,582 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 8 - Secretary → ME
  • 104
    icon of address 30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 97 - Director → ME
  • 105
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 68 - Director → ME
  • 106
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 12 - Secretary → ME
  • 107
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 108
    icon of address 66-68 Summer Lane, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 287 - Director → ME
  • 109
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 73 - Director → ME
  • 110
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 111
    icon of address 40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 112
    icon of address 34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2024-02-29
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 168 - Director → ME
  • 113
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 114
    icon of address Albion Mill, Hutson Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 36 - Director → ME
  • 115
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,266 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 119 - Director → ME
  • 117
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 143 - Director → ME
  • 118
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 140 - Director → ME
  • 119
    icon of address 25 Aubrey Road, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 75 - Director → ME
  • 120
    icon of address 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-04-20 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 256 - Has significant influence or controlOE
  • 121
    icon of address 818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868,751 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 202 - Has significant influence or control over the trustees of a trustOE
  • 122
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,341,285 GBP2024-06-30
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 280 - Right to appoint or remove directorsOE
  • 124
    icon of address 15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 64, Jersey Road, Hounslow, Middlesesx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,000 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 127
    icon of address 1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 128
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 129
    icon of address 47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,714 GBP2015-12-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 151 - Director → ME
  • 130
    icon of address Flat 2 East Royd, Station Road Oakworth, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 111 - Director → ME
  • 131
    icon of address 64 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 2-4 Low Mill Lane, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 263 - Has significant influence or controlOE
  • 134
    icon of address 21 Kensington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,202 GBP2022-01-31
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 217 - Right to appoint or remove directorsOE
  • 135
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 77 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    799,356 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 137
    icon of address 4 Laurel Grove, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 107 - Director → ME
  • 138
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 139
    icon of address 18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 104 - Director → ME
  • 140
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 68 Hudson Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2018-11-21
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 213 - Ownership of shares – 75% or more OE
  • 2
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-04-14
    IIF 48 - Director → ME
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 288 - Director → ME
  • 3
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-09-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-10-26
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 279 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 279 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 279 - Has significant influence or control over the trustees of a trust OE
  • 4
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Officer
    icon of calendar 2018-09-07 ~ 2020-07-14
    IIF 84 - Director → ME
    icon of calendar 2016-05-19 ~ 2017-11-16
    IIF 175 - Director → ME
  • 5
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 89 - Director → ME
  • 6
    GALAXY FASHIONS (WHOLESALE) LIMITED - 2007-07-30
    icon of address The Official Receiver 4th Floor Cannon House, 18 The Priory Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ 2015-07-01
    IIF 61 - Director → ME
  • 7
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2011-08-31
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-05-20
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 7 Bankside, The Watermark, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-07-27 ~ 2019-09-25
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-07-27 ~ 2019-09-25
    IIF 298 - Ownership of shares – 75% or more OE
  • 9
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-25
    IIF 72 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-07
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-04-21
    IIF 237 - Has significant influence or control OE
  • 10
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ 2012-03-05
    IIF 172 - Director → ME
    icon of calendar 2012-03-05 ~ 2017-07-07
    IIF 5 - Secretary → ME
  • 11
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 146 - Director → ME
  • 12
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 145 - Director → ME
  • 13
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 78 - Director → ME
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 96 - Director → ME
    icon of calendar 2012-02-21 ~ 2017-06-16
    IIF 4 - Secretary → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 3 - Secretary → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 9 - Secretary → ME
  • 14
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2022-09-29
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 15
    WATSON FARLEY & WILLIAMS LIMITED - 2001-07-30
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    235,577 GBP2024-08-31
    Officer
    icon of calendar 2002-09-02 ~ 2004-09-30
    IIF 20 - Director → ME
  • 16
    icon of address Unit 6 1st Floor, Albion Mills, Hutson Road, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    516,209 GBP2024-03-31
    Officer
    icon of calendar 1991-02-12 ~ 1994-04-01
    IIF 10 - Secretary → ME
  • 17
    AKATEXTILES LTD - 2023-09-05
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 218 - Ownership of shares – 75% or more OE
  • 18
    ALPHAFLEX LIMITED - 1988-10-14
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    4,566 GBP2024-08-31
    Officer
    icon of calendar ~ 1997-09-01
    IIF 15 - Director → ME
  • 19
    DAVMAY 1 LIMITED - 2002-09-26
    OLSWANG LIMITED - 2001-08-23
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Equity (Company account)
    454,187 GBP2024-08-31
    Officer
    icon of calendar 2004-01-05 ~ 2004-09-30
    IIF 17 - Director → ME
    icon of calendar 2002-09-02 ~ 2003-04-30
    IIF 19 - Director → ME
  • 20
    TECHNICAL MAINTENANCE SERVICES (UK) LIMITED - 2000-07-25
    CAD-CAM MAINTENANCE LIMITED - 2000-02-04
    EQUINOX COMPUTER SYSTEMS LIMITED - 1996-03-01
    METCALL LIMITED - 1990-10-08
    icon of address Unit 10 Shannon Way, Tewkesbury Business Park, Tewkesbury, Gloucestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -242,754 GBP2024-08-31
    Officer
    icon of calendar 2003-05-01 ~ 2004-09-30
    IIF 18 - Director → ME
    icon of calendar ~ 1997-09-01
    IIF 16 - Director → ME
  • 21
    icon of address Maya, 7b Whimbrel Place, Dunfermline
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2014-06-18
    IIF 193 - Director → ME
  • 22
    DISPLAY (UK) LTD - 2014-02-11
    icon of address Unit 5 City Arcade, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,323 GBP2022-11-30
    Officer
    icon of calendar 2012-08-03 ~ 2016-12-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2016-12-01
    IIF 299 - Ownership of shares – 75% or more OE
  • 23
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-06-16
    IIF 208 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 44 - Director → ME
  • 25
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-29
    IIF 49 - Director → ME
    icon of calendar 2014-03-03 ~ 2015-07-08
    IIF 156 - Director → ME
  • 26
    JKY FOOD SOLUTIONS LTD - 2014-10-13
    icon of address Unit 1 126 Leopold Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,241 GBP2017-04-30
    Officer
    icon of calendar 2010-04-28 ~ 2011-12-17
    IIF 152 - Director → ME
  • 27
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-15
    IIF 176 - Director → ME
  • 28
    KWA (WM) LTD - 2022-10-13
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-10-01
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 220 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 220 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 220 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 220 - Has significant influence or control over the trustees of a trust OE
  • 29
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-05-01
    IIF 80 - Director → ME
  • 30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2010-04-20 ~ 2013-09-26
    IIF 82 - Director → ME
  • 31
    icon of address 2-3 Hill Side Buildings, Beeston Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,295 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2017-07-07
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-11-30
    IIF 240 - Ownership of shares – 75% or more OE
  • 32
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-01
    IIF 71 - Director → ME
  • 33
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-01-01
    IIF 25 - Director → ME
  • 34
    icon of address 101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-17
    IIF 22 - Director → ME
  • 35
    icon of address 4385, 08951085: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2015-07-01
    IIF 23 - Director → ME
  • 36
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 47 - Director → ME
  • 37
    icon of address Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2023-11-30
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-12
    IIF 122 - Director → ME
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-01
    IIF 252 - Has significant influence or control OE
  • 38
    icon of address Alboin Mill, Hutson Street, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,818 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ 2023-01-18
    IIF 37 - Director → ME
  • 39
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 40
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-12-11
    IIF 81 - Director → ME
  • 41
    icon of address 16 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ 2015-08-11
    IIF 114 - Director → ME
  • 42
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-28
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-04-12
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 17 Islington Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-01
    IIF 29 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ 2024-01-01
    IIF 283 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    icon of address 3 Sackville Street, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,955 GBP2017-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-06
    IIF 113 - Director → ME
    icon of calendar 2013-10-22 ~ 2015-01-22
    IIF 109 - Director → ME
  • 46
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    icon of address Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,994 GBP2016-07-31
    Officer
    icon of calendar 1997-11-18 ~ 1998-07-01
    IIF 14 - Director → ME
  • 47
    icon of address Acorn House, 49 Hydepark Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-23 ~ 2009-06-10
    IIF 26 - Director → ME
  • 48
    icon of address Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-02-03
    IIF 117 - Director → ME
  • 49
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,655 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 174 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-07-07
    IIF 6 - Secretary → ME
  • 50
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-01-15
    IIF 93 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.