logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Hussain

    Related profiles found in government register
  • Mr Bilal Hussain
    British born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 1 IIF 2
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 3
  • Mr Bilal Hussain
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 4 IIF 5
  • Mr Bilal Hussain
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, High Road, Ilford, IG1 1UE, England

      IIF 6 IIF 7
    • icon of address 72, Ilford Lane, Ilford, IG1 2LA, England

      IIF 8
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 9 IIF 10
  • Mr Bilal Hussain
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 11
    • icon of address 203, Ilford Lane, Ilford, IG1 2RU, England

      IIF 12
    • icon of address 106, East End Road, London, N3 2SX, England

      IIF 13
  • Mr Bilal Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Windsor Road, Rowley Regis, B65 9HR, England

      IIF 14
    • icon of address 44, Baker Street, Tipton, DY4 8JX, England

      IIF 15
  • Mr Bilal Sheikh Hussain
    British born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 16
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 17
  • Mr Talib Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Silver Street, Doncaster, South Yorkshire, DN1 1HQ, United Kingdom

      IIF 18
    • icon of address Regus Cromwell House, Cromwell House, Lincoln, LN6 7YT, United Kingdom

      IIF 19
  • Bilal Hussain
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orient House, Newton Street, Hyde, SK14 4RY, United Kingdom

      IIF 20
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British company director born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, Clepington Road, Dundee, Angus, DD3 7SX

      IIF 31
  • Hussain, Bilal
    British property consultant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4/7, Western Harbour Terrace, Edinburgh, EH6 6JQ, Scotland

      IIF 32
  • Hussain, Bilal
    British restauranter born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 33
  • Hussain, Bilal
    British sales assisitant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 34
  • Hussain, Bilal
    British sales assistant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 35
  • Hussain, Bilal Sheikh
    British business executive born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 36 IIF 37
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 41 IIF 42
  • Hussain, Bilal
    British consultant born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 43
  • Hussain, Bilal
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 44
  • Hussain, Bilal
    British sales director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 45
  • Mr Talib Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ferrers Road, Doncaster, South Yorkshire, DN2 4BU, United Kingdom

      IIF 46
  • Mr Talib Hussain
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 47
    • icon of address 9, Silver Street, Doncaster, DN1 1HG, England

      IIF 48
    • icon of address 54, Goosebutt Street, Parkgate, Rotherham, S62 6AQ, England

      IIF 49
  • Hussain, Bilal
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 50
  • Hussain, Bilal
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, High Road, Ilford, IG1 1UE, England

      IIF 51
    • icon of address 72, Ilford Lane, Ilford, IG1 2LA, England

      IIF 52
    • icon of address 57, Stroud Green Road, London, N4 3EG, England

      IIF 53
  • Hussain, Bilal
    British restaurateur born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 508, High Road, Ilford, IG1 1UE, England

      IIF 54
  • Hussain, Bilal
    British business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, Ilford Lane, Ilford, IG1 2RU, England

      IIF 55
  • Hussain, Bilal
    British commercial director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, East End Road, London, N3 2SX, England

      IIF 56
  • Hussain, Bilal
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 57
  • Hussain, Bilal
    British taxi driver born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Windsor Road, Rowley Regis, B65 9HR, England

      IIF 58
    • icon of address 44, Baker Street, Tipton, DY4 8JX, England

      IIF 59
  • Hussain, Talib
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 60
    • icon of address 9, Silver Street, Doncaster, DN1 1HG, England

      IIF 61
  • Hussain, Talib
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Silver Street, Doncaster, South Yorkshire, DN1 1HQ, United Kingdom

      IIF 62
    • icon of address 5, Ferrers Road, Doncaster, DN2 4BU, United Kingdom

      IIF 63
    • icon of address Regus Cromwell House, Cromwell House, Lincoln, LN6 7YT, United Kingdom

      IIF 64
    • icon of address 54, Goosebutt Street, Parkgate, Rotherham, S62 6AQ, England

      IIF 65
  • Hussain, Talib
    British business born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dixons Green Road, Flat 6, Harley Grange, Dudley, DY2 7DJ, England

      IIF 66
  • Mr Bilal Hussain
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 67
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 68
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 69
  • Hussain, Bilal
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orient House, Newton Street, Hyde, SK14 4RY, United Kingdom

      IIF 70
  • Hussain, Talib
    British courier services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Lowther Road Doncaster, Lowther Road, Doncaster, DN1 2TR, United Kingdom

      IIF 71
  • Hussain, Talib
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ferrers Road, Doncaster, South Yorkshire, DN2 4BU, United Kingdom

      IIF 72
  • Hussain, Bilal
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 73
  • Hussain, Bilal
    British Citizen courier services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, North Clive Street, Cardiff, CF11 6NS, Wales

      IIF 74
  • Hussain, Bilal
    British Citizen director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, North Clive Street, Grangetown, Cardiff, South Glamorgan, CF11 6NS, Wales

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address Regus Cromwell House, Cromwell House, Lincoln, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    BILAL PROPERTY TRADING LIMITED - 2013-02-22
    icon of address 100 Clepington Road, Dundee, Angus
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    BLACK & WHITE FILMS (EDINBURGH) LIMITED - 2016-09-07
    P BRAEHEAD LTD - 2014-09-12
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 68 - Director → ME
  • 9
    icon of address 238 Errwood Road, Manchester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 44 Baker Street, Tipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2024-02-29
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of address 56 North Clive Street, 56 North Clive Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 74 - Director → ME
  • 12
    icon of address 57 Stroud Green Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    icon of address 13 North Street, Dudley, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    168,515 GBP2021-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address 133 Campden Crescent, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    icon of address 10 Heaton Park Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address 45 Windsor Road, Doncaster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address 106 East End Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Black Swan Tax Advisers 5th Floor, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 70 - Director → ME
  • 19
    OUSHK LTD
    - now
    ONGO ADS LTD - 2017-10-09
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -34,743 GBP2024-01-31
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 42 - Director → ME
  • 21
    HIRA BAZAAR LTD - 2023-03-09
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    850,386 GBP2025-03-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -356 GBP2025-02-28
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 43 - Director → ME
  • 23
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 25
    icon of address 18 Peak Forest Close, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 26
    icon of address 203 Ilford Lane, Ilford, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,359 GBP2024-08-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 27
    icon of address 76 Windsor Road, Rowley Regis, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 18 Lowther Road Doncaster, Lowther Road, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-05 ~ dissolved
    IIF 71 - Director → ME
  • 29
    icon of address 5 Ferrers Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 9 Silver Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,244 GBP2020-12-31
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 48 - Right to appoint or remove directors as a member of a firmOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 54 Goosebutt Street, Parkgate, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 32
    icon of address 508 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,790 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 33
    icon of address 508 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 34
    icon of address 72 Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 35
    icon of address 1 Cleveland Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    FRESH PIZZA 786 LIMITED - 2015-05-14
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2013-10-24
    IIF 69 - Director → ME
    icon of calendar 2013-10-24 ~ 2015-07-24
    IIF 30 - Director → ME
  • 2
    BABUR UK RESTAURANTS LTD - 2013-07-11
    icon of address French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ 2013-01-01
    IIF 21 - Director → ME
  • 3
    BLACK & WHITE DEALS LIMITED - 2016-09-07
    P OMNI LTD - 2014-09-12
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2016-09-07 ~ 2020-11-18
    IIF 22 - Director → ME
    icon of calendar 2013-03-26 ~ 2015-05-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2022-07-08
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 4
    BLACK & WHITE FILMS (EDINBURGH) LIMITED - 2016-09-07
    P BRAEHEAD LTD - 2014-09-12
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-03-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 5
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-11-18
    IIF 35 - Director → ME
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,311 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-11-18
    IIF 40 - Director → ME
  • 7
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-06-15 ~ 2020-11-18
    IIF 37 - Director → ME
  • 8
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,391 GBP2024-08-31
    Officer
    icon of calendar 2019-06-01 ~ 2020-11-18
    IIF 29 - Director → ME
  • 9
    icon of address Lansdowne House City Forum, 250 City Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-02-06
    IIF 75 - Director → ME
  • 10
    icon of address C/o Black Swan Tax Advisers 5th Floor, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ 2024-12-11
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 11
    icon of address 2b Avondale Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,916 GBP2022-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-15
    IIF 32 - Director → ME
  • 12
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    147 GBP2024-02-29
    Officer
    icon of calendar 2020-01-28 ~ 2020-11-18
    IIF 38 - Director → ME
  • 13
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,977 GBP2024-08-31
    Officer
    icon of calendar 2019-12-19 ~ 2020-11-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-07-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 14
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    891,445 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2020-11-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-10-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 15
    icon of address 12 Silver Street, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,161 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-08-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ 2024-08-01
    IIF 18 - Ownership of shares – 75% or more OE

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.