logo
explain how to read the page

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

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

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

Qayyum, Mohammed Ahmed

    Related profiles found in government register
  • Qayyum, Mohammed Ahmed
    British born in July 1971

    Resident in England

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

      IIF 1
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 2
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 3
    • Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 4
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • Qayyum, Mohammed Hamed
    British born in October 1978

    Resident in England

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

      IIF 9
    • 23, County Square, Ashford, TN23 1YB, England

      IIF 10 IIF 11
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 47, Morrab Gardens, Ilford, IG3 9HG, England

      IIF 20 IIF 21
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 25 IIF 26 IIF 27
    • Unit 2, The Exchange Shopping Centre, Ilford, Essex, IG1 1AR, United Kingdom

      IIF 28
    • 16-20, Regent Street, Leeds, LS2 7QA, United Kingdom

      IIF 29
    • 126, Alnwick Road, London, SE12 9BS, England

      IIF 30
    • 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 31
  • 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 32
  • 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 33
  • Qayyum, Mohammad Amran
    British born in February 1981

    Resident in England

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

      IIF 34
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 35
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 36
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 37
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 38
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 39
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 40
    • 49, South Park Drive, Ilford, IG3 9AA, England

      IIF 41
    • 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 42 IIF 43
    • 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 44 IIF 45 IIF 46
  • 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 50
  • 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 51
  • Qayyum, Mohammed Ahmed
    British

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

      IIF 52
  • 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 53
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 54
  • Qayyum, Mohammed Amran
    British director born in February 1981

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

      IIF 55
  • 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 56
  • 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 57
  • Qayyum, Mohammed Amer
    British

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

      IIF 58
  • Qayyum, Mohammed Amer
    British director/secretary

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

      IIF 59
  • 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 60
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 61
    • Bakers And Baristas, Unit 6 Maritime Way, St. Marys Island, Chatham, ME4 3ED, England

      IIF 62
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 63
    • 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 64
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 65
  • 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 66
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 67
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • 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 71
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 72
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 73
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 74
    • 332, High Road, Romford, RM6 6AJ, England

      IIF 75
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 76
    • 332, High Road, Romford, RM66AJ, United Kingdom

      IIF 77
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 78
  • 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 79
  • 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 80
    • 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 81
  • 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 82
  • 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 83
    • Bb's Coffee And Muffins, Hempstead Valley Shopping Centre, Hempstead, Gillingham, ME7 3PD, England

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • Qayyum, Mohammed Hamed
    British born in October 1978

    Resident in United Kingdom

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

      IIF 88
  • 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 89
  • 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 90
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 91
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 92
  • 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 93
  • Mr Mohammed Hamed Qayyum
    British born in October 1978

    Resident in England

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

      IIF 94
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG

      IIF 100
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 104 IIF 105 IIF 106
    • Unit 2, The Exchange Shopping Centre, Ilford, IG1 1AR, United Kingdom

      IIF 107
    • 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 108
  • 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 109
  • 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 110
  • 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 111
    • 5 Tilbury Road, East Ham, London, E6 6ED

      IIF 112 IIF 113
  • Mr Muhammed Hamid Qayyum
    British born in October 1978

    Resident in England

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

      IIF 114
    • 173-175, High Street, Southend-on-sea, Essex, SS1 1LL, England

      IIF 115
  • 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 116
  • 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 117
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Qayyum, Mohammad Amran

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

      IIF 128
  • 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 129
  • 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 130
    • 18, Lincoln Street, Gateshead, NE8 4EE, United Kingdom

      IIF 131
  • 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 132
    • 47, Morab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 133
  • Qayyum, Mohammed

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

      IIF 134
    • 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 135
    • 97 Apsley Way, Ingleby Barwick, Stockton On Tees, TS17 5GB, United Kingdom

      IIF 136
  • Mr Mohammed Qayyum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 139
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 140
    • 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
    • 332, High Road, Romoford, Essex, RM6 6AJ, United Kingdom

      IIF 142
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 143
    • 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 144
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 145 IIF 146
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 147
  • Mr Mohammed Hamed Qayyum
    British born in October 1978

    Resident in United Kingdom

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

      IIF 148
  • 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 149
child relation
Offspring entities and appointments 64
  • 1
    AHMED AND BROTHERS LIMITED
    06509872
    Unit 42a Pentagon Centre, Chatham, Kent
    Dissolved Corporate (4 parents)
    Officer
    2008-02-20 ~ 2015-06-29
    IIF 7 - Director → ME
    2008-02-20 ~ 2013-09-30
    IIF 74 - Director → ME
  • 2
    ALISHA AND CO PRIVATE LTD
    12955875 07893137
    298 A Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-21 ~ 2023-01-01
    IIF 40 - Director → ME
    Person with significant control
    2022-07-21 ~ 2023-01-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 3
    AMER ENTERPRISES LIMITED
    08944713
    2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 66 - Director → ME
  • 4
    AMRAN AND BROTHERS LTD
    08689535
    Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Active Corporate (2 parents)
    Officer
    2017-05-01 ~ now
    IIF 5 - Director → ME
    2015-12-01 ~ 2017-01-01
    IIF 33 - Director → ME
    2022-01-01 ~ 2024-04-17
    IIF 72 - Director → ME
    2013-09-13 ~ 2014-05-31
    IIF 116 - Director → ME
    2015-01-01 ~ 2016-10-01
    IIF 81 - Director → ME
    2018-11-01 ~ now
    IIF 39 - Director → ME
    2013-09-13 ~ 2014-05-31
    IIF 6 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    2016-06-01 ~ 2024-04-17
    IIF 57 - Right to appoint or remove directors OE
  • 5
    AS & SONS ONLINE LTD
    13611472
    49 South Park Drive, Ilford, England
    Active Corporate (3 parents)
    Officer
    2023-09-10 ~ 2024-03-20
    IIF 41 - Director → ME
  • 6
    ASA LOCUMS LTD
    09154413
    97 Apsley Way Ingleby Barwick, Stockton On Tees
    Active Corporate (3 parents)
    Officer
    2014-07-30 ~ now
    IIF 136 - Secretary → ME
  • 7
    ASHFORD COFFEE LTD
    09665445
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2015-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    ASI BROS LTD
    - now 15978206
    KENT CHAII LTD
    - 2025-05-19 15978206
    89 Cross Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Right to appoint or remove directors OE
  • 9
    ASIA & IMRAN LTD
    11732454
    34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2018-12-18 ~ 2023-01-17
    IIF 46 - Director → ME
    2023-01-17 ~ now
    IIF 8 - Director → ME
    2023-03-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 91 - Has significant influence or control OE
    2018-12-18 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 10
    BASILDON COFFEE LTD
    16086051
    Unit 2 The Exchange Shopping Centre, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-11-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BB'S MAIDSTONE LTD
    09282235
    332 High Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 77 - Director → ME
  • 12
    BEDFORDSHIRE COFFEE LTD
    11185762
    23 County Square, Ashford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 13
    BISHOP ENTERPRISES UK LIMITED
    10735836
    332 High Road, Romoford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 14
    BISMILLAHA LIMITED
    08005471
    47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 15
    BLUE RAIN LIMITED
    16560330
    Bakers And Baristas Unit 6 Maritime Way, St. Marys Island, Chatham, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 2 - Director → ME
    IIF 35 - Director → ME
    2025-07-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    BLUE TEA HOUSE LTD
    14363326
    23 High Street, Canterbury, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 34 - Director → ME
    IIF 1 - Director → ME
    2022-09-20 ~ now
    IIF 61 - Director → ME
    2022-09-20 ~ 2022-09-20
    IIF 51 - Director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2023-11-01 ~ now
    IIF 140 - Ownership of shares – 75% or more OE
  • 17
    BREW HAVEN LIMITED
    16614326
    332 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ 2025-07-29
    IIF 87 - Director → ME
    2025-07-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 18
    BROTHERS JEE LTD
    12902544
    89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 42 - Director → ME
    2020-09-24 ~ dissolved
    IIF 128 - Secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 120 - Ownership of shares – 75% or more OE
  • 19
    CAFE ANGLO LIMITED
    07980153
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Active Corporate (3 parents)
    Officer
    2012-03-07 ~ 2015-01-01
    IIF 63 - Director → ME
  • 20
    CHELMSFORD COFFEE LTD
    11186416 16905628
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 21
    CHELMSFORD COFFEE LTD
    16905628 11186416
    73 Cecil Road Chadwell Heath, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF 20 - Director → ME
  • 22
    CHELMSFORD JB LTD
    10321350
    Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CRAWLEY COFFEE LTD
    14454226
    26 Baker And Barista, County Mall, Crawley, England
    Active Corporate (2 parents)
    Officer
    2022-11-01 ~ 2024-04-01
    IIF 48 - Director → ME
    Person with significant control
    2022-11-01 ~ 2024-04-17
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 24
    EAGLE VIEW SECURITY SERVICES LTD
    15326568
    4385, 15326568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 25
    EASTBOURNE COFFEE LTD
    09665594
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 26
    EASTBOURNE JB LTD
    15181566
    23 County Square, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 27
    EPSOM COFFEE LIMITED
    08374109
    47 Morab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 133 - Director → ME
  • 28
    EUROSTAR WORLDWIDE SERVICES LIMITED
    05592955
    45a Marlands Road, Ilford, England
    Dissolved Corporate (6 parents)
    Officer
    2005-10-14 ~ 2012-08-01
    IIF 93 - Director → ME
  • 29
    EXETER COFFEE LTD
    14783553
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2023-04-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 30
    FRESH BREWS LTD
    14600087
    89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 31
    GUILDFORD COFFEE LIMITED
    09160155
    47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 21 - Director → ME
    2014-08-04 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 114 - Ownership of shares – 75% or more OE
  • 32
    HJA INVESTMENTS LTD
    10466731
    51a Marlborough Road Southwoodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    I LOVE SAFFRON LTD
    09167810
    331 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 131 - Director → ME
  • 34
    ILFORD COFFEE LTD
    15801343
    47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 35
    IMRAN AND ASIA LTD
    14248246
    89 Cross Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 36
    ISLINGTON COLLEGE LONDON LTD
    07083394
    450 Charter House, High Road, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2011-02-15 ~ 2013-03-10
    IIF 29 - Director → ME
  • 37
    JB ILFORD LIMITED
    14611175
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 38
    JB WATFORD LTD
    15485737
    73 Cecil Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    JU (SOUTHEND) LTD
    - now 11705475
    BB'S (SOUTHEND) LTD
    - 2019-06-13 11705475
    Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (4 parents)
    Officer
    2019-06-01 ~ 2021-10-25
    IIF 73 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-10-25
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    M&H COFFEE LTD
    13946318
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2022-03-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 41
    MAIDSTONE COFFEE LTD
    11183133
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2018-02-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 42
    MAQ ENTERPRISES (UK) LTD
    09405779
    Unit 42a Pentagon Centre, Chatham, Kent, England
    Active Corporate (5 parents)
    Officer
    2015-04-01 ~ 2015-12-31
    IIF 80 - Director → ME
    2016-01-01 ~ 2017-08-09
    IIF 86 - Director → ME
  • 43
    MAQA LIMITED
    05277805
    Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    2004-11-04 ~ 2009-05-21
    IIF 79 - Director → ME
    2009-05-21 ~ 2011-10-31
    IIF 55 - Director → ME
    2004-11-04 ~ dissolved
    IIF 113 - Director → ME
    2004-11-04 ~ 2009-05-21
    IIF 59 - Secretary → ME
  • 44
    MR MQ LIMITED
    - now 11210731
    MR M Q LIMITED
    - 2018-02-20 11210731
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 130 - Director → ME
    2018-02-16 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 137 - Has significant influence or control OE
  • 45
    MSN BEXLEY LIMITED
    13730805
    Bakers And Baristas 75, Broadway, Bexleyheath, England
    Active Corporate (2 parents)
    Officer
    2021-11-09 ~ now
    IIF 60 - Director → ME
    2021-11-09 ~ 2021-11-09
    IIF 32 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    2021-11-09 ~ 2021-11-09
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 46
    MUMTAZ ENTERPRISES LTD
    13425136
    Unit 28b Hempstead Valley Shopping Centre, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 3 - Director → ME
    IIF 38 - Director → ME
    2021-05-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 47
    MUMTAZ SONS UK LIMITED
    05511797
    Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2015-07-01 ~ 2018-07-04
    IIF 85 - Director → ME
    2018-11-01 ~ dissolved
    IIF 37 - Director → ME
    2005-07-18 ~ 2022-09-30
    IIF 84 - Director → ME
    2007-06-20 ~ 2007-09-04
    IIF 112 - Director → ME
    2015-07-01 ~ dissolved
    IIF 50 - Director → ME
    2005-07-18 ~ 2007-09-04
    IIF 58 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2022-09-30
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2018-07-04
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    PERFORMANCE PARTS SUPPLIES LTD
    12071825
    89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 49
    POOLE COFFEE LTD
    11978833 12087438
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 50
    PRESTIGE WORLDWIDE TRADERS LTD
    08455147
    47 Morrab Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 23 - Director → ME
  • 51
    QAYYUM & SONS LIMITED
    05358276
    Aromona & Co, 126 Alnwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2005-02-09 ~ dissolved
    IIF 30 - Director → ME
    2005-02-09 ~ dissolved
    IIF 52 - Secretary → ME
  • 52
    QAYYUM ENTERPRISES LIMITED
    05083566
    47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2004-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 53
    RAINBOW'S HOLDING LIMITED
    14487610
    Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-11-16 ~ 2024-03-21
    IIF 76 - Director → ME
    2024-03-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-11-16 ~ 2024-03-21
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
    2024-03-21 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 54
    S AND I MAIDSTONE LTD
    - now 13792335
    S@I UK LTD
    - 2022-11-11 13792335
    89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 55
    SAFA (UK) LIMITED
    07698676
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Officer
    2019-02-01 ~ 2021-10-25
    IIF 78 - Director → ME
    2011-07-08 ~ 2012-10-01
    IIF 67 - Director → ME
    2015-11-24 ~ 2018-11-23
    IIF 82 - Director → ME
    Person with significant control
    2019-02-01 ~ 2021-10-25
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    SB INTERNATIONAL (UK) LIMITED
    SC350578
    272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2014-06-01 ~ 2015-06-01
    IIF 69 - Director → ME
  • 57
    SELL PRESTIGE LTD
    14465564
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 58
    STRATFORD COLLEGE (UK) LIMITED
    08374078
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 132 - Director → ME
  • 59
    TASKIYA LIMITED
    08657676
    298 A Bath Road Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 60
    TUNBRIDGE WELLS COFFEE LTD
    12031590
    23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 61
    UMAIR COFFEE LTD
    16507154
    47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-10 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 62
    USMAN ENTERPRISES (UK) LIMITED
    08521876
    Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 75 - Director → ME
  • 63
    UZZIS UK LIMITED
    06713439
    83 Park Avenue, Eastham, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-10-02 ~ dissolved
    IIF 70 - Director → ME
  • 64
    WIGEN COFFEE LTD
    09687019
    173-175 High Street, Southend-on-sea, Essex, England
    Active Corporate (2 parents)
    Officer
    2015-07-15 ~ 2017-03-28
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-02-04
    IIF 115 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.