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 Mohammed Amer Qayyum

    Related profiles found in government register
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakers And Baristas, 75, Broadway, Bexleyheath, DA6 7JN, England

      IIF 1
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 2
    • 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 332, High Road, Romoford, Essex, RM6 6AJ, United Kingdom

      IIF 4
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 5
    • 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 6
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 7 IIF 8
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 9
  • Mr Mohammed Hamed Qayyum
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, County Square, Ashford, TN23 1YB, England

      IIF 10
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG

      IIF 16
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 20 IIF 21 IIF 22
    • Unit 2, The Exchange Shopping Centre, Ilford, IG1 1AR, United Kingdom

      IIF 23
    • 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 24
    • 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 25
  • Mr Mohammed Qayyum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 26 IIF 27
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 28
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 29
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 30
  • Qayyum, Mohammed Amer
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bakers And Baristas, 75, Broadway, Bexleyheath, DA6 7JN, England

      IIF 31
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 32
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 33
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 34
    • 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 35
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 36
  • Qayyum, Mohammed Amer
    British business born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, High Road, Romford, Essex, RM6 4NH, England

      IIF 37
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 38
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 39
  • Qayyum, Mohammed Amer
    British business executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, High Road, Romford, RM6 6AJ, England

      IIF 40
  • Qayyum, Mohammed Amer
    British coffee shop mannager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 41
  • Qayyum, Mohammed Amer
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 43
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 44
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 45
    • 332, High Road, Romford, RM6 6AJ, England

      IIF 46
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 47
    • 332, High Road, Romford, RM66AJ, United Kingdom

      IIF 48
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 49
  • Qayyum, Mohammed Amer
    British director/secretary born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 50
  • Qayyum, Mohammed Amer
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 42a, Pentagon Centre, Chatham, Kent, ME4 4HY, England

      IIF 51
    • 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 52
  • Qayyum, Mohammed Amer
    British sales director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 53
  • Qayyum, Mohammed Amer
    British self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, High Road, Romoford, Essex, RM6 6AJ, United Kingdom

      IIF 54
    • Bb's Coffee And Muffins, Hempstead Valley Shopping Centre, Hempstead, Gillingham, ME7 3PD, England

      IIF 55
  • Mr Mohammed Ahmed Qayyum
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 56
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 57
  • Qayyum, Mohamme Amer
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 58
  • Mohammed Amer Qayyym
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 59
  • Mr Mohammed Hamed Qayyum
    United Kingdom born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 A, Marlborough Road, South Woddford, London, United Kingdom, E18 1AR, United Kingdom

      IIF 60
  • Qayyum, Mohammad Amran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 65, Griffin Court, Black Eagle Drive, Gravesend, Kent, DA11 9AJ, United Kingdom

      IIF 61
    • 5 Tilbury Road, East Ham, London, E6 6ED

      IIF 62 IIF 63
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Qayyum
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 74
  • Qayyum, Muhammad Amran
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 605, The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 75
  • Mr Muhammed Hamid Qayyum
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 47 Morrab Gardens, Ilford, IG3 9HG

      IIF 76
    • 173-175, High Street, Southend-on-sea, Essex, SS1 1LL, England

      IIF 77
  • Qayyum, Mohammed Hamed
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, County Square, Ashford, TN23 1YB, England

      IIF 78
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 79
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 80 IIF 81
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 82 IIF 83
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 84 IIF 85
    • 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 86
  • Qayyum, Mohammed Hamed
    British business born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 87
  • Qayyum, Mohammed Hamed
    British business man born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 88
  • Qayyum, Mohammed Hamed
    British business professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, County Square, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 89
    • Unit 2, The Exchange Shopping Centre, Ilford, Essex, IG1 1AR, United Kingdom

      IIF 90
  • Qayyum, Mohammed Hamed
    British businessman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 91 IIF 92
    • 16-20, Regent Street, Leeds, LS2 7QA, United Kingdom

      IIF 93
  • Qayyum, Mohammed Hamed
    British catering manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 94
  • Qayyum, Mohammed Hamed
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 95
  • Qayyum, Mohammed Hamed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, County Square, Ashford, TN23 1YB, England

      IIF 96
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 97
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 98
    • 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 99
    • 126, Alnwick Road, London, SE12 9BS, England

      IIF 100
  • Qayyum, Mohammed Hamid
    British business born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 Monmouth Road, East Ham, London, E6 3QU

      IIF 101
  • Mr Ahmed Qayyum
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 102
  • Mr Amer Mohammed Qayyum
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 103
  • Qayyum, Mohammed
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 104
  • Qayyum, Mohammed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 105
    • 18, Lincoln Street, Gateshead, NE8 4EE, United Kingdom

      IIF 106
  • Mr Hamed Qayyum
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 107
  • Hamed Qayyum, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 108
    • 47, Morab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 109
  • Qayyum, Mohammed Amer
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 110
  • Qayyym, Mohammed Amer
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 111
  • Mr Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 112
  • Qayyum, Mohammed Ahmed
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 113
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 114
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 115
    • Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 116
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 117
  • Qayyum, Mohammed Ahmed
    British business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 150, Goodmayes Lane, Ilford, IG3 9PS, United Kingdom

      IIF 118
  • Qayyum, Mohammed Ahmed
    British secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 150, Goodmayes Lane, Ilford, Essex, IG3 9PS, England

      IIF 119
  • Qayyum, Mohammed Amran
    British sales manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 120
  • Qayyum, Mohammad Amran
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 121
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 122
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 123
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 124
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 125
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 126
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 127
    • 49, South Park Drive, Ilford, IG3 9AA, England

      IIF 128
    • 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 129 IIF 130
    • 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 131 IIF 132 IIF 133
  • Qayyum, Amer Mohammed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 137
  • Qayyum, Mohammed Amran
    British director born in February 1981

    Registered addresses and corresponding companies
    • 51tilbury, Road, East Ham, London, London, E6 6ED, England

      IIF 138
  • Qayyum, Ahmed
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD, England

      IIF 139
  • Qayyum, Amran
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD, England

      IIF 140
  • Qayyum, Amran
    British sales director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 42a, Pentagon Centre, Chatham, Kent, ME4 4HY, England

      IIF 141
  • Qayyum, Mohammed Amer
    British

    Registered addresses and corresponding companies
    • 51 Monmouth Road, East Ham, London, E6 3QU

      IIF 142
  • Qayyum, Mohammed Amer
    British director/secretary

    Registered addresses and corresponding companies
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 143
  • Qayyum, Mohammed Ahmed
    British

    Registered addresses and corresponding companies
    • 126, Alnwick Road, London, SE12 9BS, England

      IIF 144
  • Qayyum, Mohammad Amran

    Registered addresses and corresponding companies
    • 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 145
  • Qayyum, Mohammed

    Registered addresses and corresponding companies
    • 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 146
    • 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 147
    • 97 Apsley Way, Ingleby Barwick, Stockton On Tees, TS17 5GB, United Kingdom

      IIF 148
child relation
Offspring entities and appointments
Active 51
  • 1
    2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 37 - Director → ME
  • 2
    Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,202 GBP2024-08-31
    Officer
    2018-11-01 ~ now
    IIF 126 - Director → ME
    2017-05-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    97 Apsley Way Ingleby Barwick, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    919,107 GBP2024-07-31
    Officer
    2014-07-30 ~ now
    IIF 148 - Secretary → ME
  • 4
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    573 GBP2024-07-31
    Officer
    2015-07-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    KENT CHAII LTD - 2025-05-19
    89 Cross Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    2023-03-28 ~ now
    IIF 123 - Director → ME
    2023-01-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    2023-01-17 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    Unit 2 The Exchange Shopping Centre, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    332 High Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 48 - Director → ME
  • 9
    23 County Square, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,970 GBP2024-02-29
    Officer
    2018-02-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    332 High Road, Romoford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,760 GBP2016-04-30
    Officer
    2013-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 12
    332 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 33 - Director → ME
    2025-10-14 ~ now
    IIF 122 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 13
    23 High Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2024-09-30
    Officer
    2022-09-20 ~ now
    IIF 32 - Director → ME
    2024-09-03 ~ now
    IIF 113 - Director → ME
    IIF 121 - Director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    332 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 129 - Director → ME
    2020-09-24 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-02-05 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,594 GBP2018-08-31
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    4385, 15326568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-04 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2024-07-27
    Officer
    2018-08-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 20
    23 County Square, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 21
    47 Morab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 109 - Director → ME
  • 22
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,943 GBP2024-04-30
    Officer
    2023-04-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 23
    89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,011 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 24
    47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,125 GBP2020-02-28
    Officer
    2014-08-04 ~ dissolved
    IIF 99 - Director → ME
    2014-08-04 ~ dissolved
    IIF 147 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 25
    51a Marlborough Road Southwoodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    331 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 106 - Director → ME
  • 27
    47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 28
    89 Cross Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,802 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 30
    73 Cecil Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,419 GBP2024-03-30
    Officer
    2022-03-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,205 GBP2024-03-30
    Officer
    2018-02-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 33
    Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-11-04 ~ dissolved
    IIF 63 - Director → ME
  • 34
    MR M Q LIMITED - 2018-02-20
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 105 - Director → ME
    2018-02-16 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 35
    Bakers And Baristas 75, Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,010 GBP2024-11-30
    Officer
    2021-11-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 36
    Unit 28b Hempstead Valley Shopping Centre, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,007 GBP2024-05-31
    Officer
    2021-05-27 ~ now
    IIF 36 - Director → ME
    2024-09-03 ~ now
    IIF 115 - Director → ME
    IIF 125 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,273 GBP2022-07-31
    Officer
    2018-11-01 ~ dissolved
    IIF 124 - Director → ME
    2015-07-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 39
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 40
    47 Morrab Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 94 - Director → ME
  • 41
    Aromona & Co, 126 Alnwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-02-09 ~ dissolved
    IIF 100 - Director → ME
    2005-02-09 ~ dissolved
    IIF 144 - Secretary → ME
  • 42
    47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2004-03-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-03-21 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 44
    S@I UK LTD - 2022-11-11
    89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,337 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 45
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 46
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 108 - Director → ME
  • 47
    298 A Bath Road Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166,554 GBP2016-06-30
    Officer
    2013-08-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 48
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,214 GBP2023-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 49
    47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 50
    Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 51
    83 Park Avenue, Eastham, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-10-02 ~ dissolved
    IIF 41 - Director → ME
Ceased 20
  • 1
    Unit 42a Pentagon Centre, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-02-20 ~ 2015-06-29
    IIF 119 - Director → ME
    2008-02-20 ~ 2013-09-30
    IIF 45 - Director → ME
  • 2
    298 A Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-07-21 ~ 2023-01-01
    IIF 127 - Director → ME
    Person with significant control
    2022-07-21 ~ 2023-01-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,202 GBP2024-08-31
    Officer
    2013-09-13 ~ 2014-05-31
    IIF 39 - Director → ME
    2015-01-01 ~ 2016-10-01
    IIF 52 - Director → ME
    2013-09-13 ~ 2014-05-31
    IIF 75 - Director → ME
    IIF 118 - Director → ME
    2022-01-01 ~ 2024-04-17
    IIF 43 - Director → ME
    2015-12-01 ~ 2017-01-01
    IIF 120 - Director → ME
    Person with significant control
    2016-06-01 ~ 2024-04-17
    IIF 74 - Right to appoint or remove directors OE
  • 4
    49 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,285 GBP2024-09-30
    Officer
    2023-09-10 ~ 2024-03-20
    IIF 128 - Director → ME
  • 5
    34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-01-17
    IIF 133 - Director → ME
  • 6
    23 High Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2024-09-30
    Officer
    2022-09-20 ~ 2022-09-20
    IIF 137 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-20
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    332 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ 2025-07-29
    IIF 58 - Director → ME
  • 8
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Active Corporate
    Equity (Company account)
    -167,404 GBP2018-03-31
    Officer
    2012-03-07 ~ 2015-01-01
    IIF 34 - Director → ME
  • 9
    26 Baker And Barista, County Mall, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,100 GBP2023-11-30
    Officer
    2022-11-01 ~ 2024-04-01
    IIF 135 - Director → ME
    Person with significant control
    2022-11-01 ~ 2024-04-17
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 10
    45a Marlands Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,137 GBP2019-10-31
    Officer
    2005-10-14 ~ 2012-08-01
    IIF 101 - Director → ME
  • 11
    450 Charter House, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-15 ~ 2013-03-10
    IIF 93 - Director → ME
  • 12
    BB'S (SOUTHEND) LTD - 2019-06-13
    Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,832 GBP2022-11-30
    Officer
    2019-06-01 ~ 2021-10-25
    IIF 44 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-10-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Unit 42a Pentagon Centre, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,501 GBP2024-01-31
    Officer
    2016-01-01 ~ 2017-08-09
    IIF 141 - Director → ME
    2015-04-01 ~ 2015-12-31
    IIF 51 - Director → ME
  • 14
    Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-11-04 ~ 2009-05-21
    IIF 50 - Director → ME
    2009-05-21 ~ 2011-10-31
    IIF 138 - Director → ME
    2004-11-04 ~ 2009-05-21
    IIF 143 - Secretary → ME
  • 15
    Bakers And Baristas 75, Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,010 GBP2024-11-30
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 111 - Director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 16
    Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,273 GBP2022-07-31
    Officer
    2005-07-18 ~ 2022-09-30
    IIF 55 - Director → ME
    2007-06-20 ~ 2007-09-04
    IIF 62 - Director → ME
    2015-07-01 ~ 2018-07-04
    IIF 140 - Director → ME
    2005-07-18 ~ 2007-09-04
    IIF 142 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-09-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2018-07-04
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-16 ~ 2024-03-21
    IIF 47 - Director → ME
    Person with significant control
    2022-11-16 ~ 2024-03-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate
    Equity (Company account)
    -205,307 GBP2022-07-31
    Officer
    2015-11-24 ~ 2018-11-23
    IIF 53 - Director → ME
    2019-02-01 ~ 2021-10-25
    IIF 49 - Director → ME
    2011-07-08 ~ 2012-10-01
    IIF 38 - Director → ME
    Person with significant control
    2019-02-01 ~ 2021-10-25
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,885 GBP2024-10-31
    Officer
    2014-06-01 ~ 2015-06-01
    IIF 40 - Director → ME
  • 20
    173-175 High Street, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-07-31
    Officer
    2015-07-15 ~ 2017-03-28
    IIF 96 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-02-04
    IIF 77 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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