1
BJ OLDBURY LTD - 2015-06-16
Colman House, 121 Livery Street, Birmingham
Active Corporate (3 parents)
Officer
2025-07-15 ~ now
IIF 1 - Director → ME
Person with significant control
2025-07-15 ~ now
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
2
100 GLOBAL INVESTMENTS VENTURES LTD
16807278 Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
Active Corporate (3 parents)
Officer
2025-10-24 ~ now
IIF 14 - Director → ME
Person with significant control
2025-10-24 ~ now
IIF 73 - Right to appoint or remove directors → OE
IIF 73 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 73 - Ownership of voting rights - More than 25% but not more than 50% → OE
3
121 Livery Street, Birmingham, West Midlands
Dissolved Corporate (3 parents)
Officer
2011-12-06 ~ 2021-01-31
IIF 30 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
4
70 Villa Road, Birmingham, West Midlands, England
Dissolved Corporate (4 parents)
Officer
2019-01-11 ~ 2021-01-31
IIF 18 - Director → ME
Person with significant control
2019-01-11 ~ dissolved
IIF 60 - Ownership of shares – More than 50% but less than 75% → OE
5
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 9 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 67 - Ownership of voting rights - 75% or more → OE
IIF 67 - Right to appoint or remove directors → OE
IIF 67 - Ownership of shares – 75% or more → OE
6
AI GROUP MANAGEMENT SERVICES LTD
13024376 482 Mansfield Road, Nottingham, England
Active Corporate (3 parents)
Officer
2025-11-01 ~ now
IIF 8 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 69 - Right to appoint or remove directors → OE
IIF 69 - Ownership of voting rights - 75% or more → OE
IIF 69 - Ownership of shares – 75% or more → OE
7
C/o Humdani & Co. Limited Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Officer
2025-04-30 ~ now
IIF 12 - Director → ME
Person with significant control
2025-06-15 ~ now
IIF 70 - Right to appoint or remove directors → OE
IIF 70 - Ownership of voting rights - 75% or more → OE
IIF 70 - Ownership of shares – 75% or more → OE
8
C/o Humdani & Co. Limited Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, England
Active Corporate (2 parents)
Officer
2026-03-26 ~ now
IIF 11 - Director → ME
Person with significant control
2026-03-26 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
9
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 7 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 66 - Ownership of shares – 75% or more → OE
IIF 66 - Ownership of voting rights - 75% or more → OE
IIF 66 - Right to appoint or remove directors → OE
10
Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
Active Corporate (6 parents)
Officer
2015-01-12 ~ 2021-08-12
IIF 97 - Director → ME
2021-08-20 ~ now
IIF 93 - Director → ME
11
AKBAR BALTI (MANCHESTER) LIMITED
05864874 73-83 Liverpool Road, Manchester
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 90 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 112 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 161 - Secretary → ME
12
AKBAR BALTI (SHEFFIELD) LIMITED
06006669 Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
Active Corporate (8 parents)
Officer
2006-11-22 ~ 2021-08-12
IIF 113 - Director → ME
2021-08-20 ~ now
IIF 92 - Director → ME
2006-11-22 ~ 2021-08-12
IIF 162 - Secretary → ME
13
Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 86 - Director → ME
2006-08-21 ~ 2021-08-12
IIF 95 - Director → ME
14
1276-1278 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2021-08-12
IIF 107 - Director → ME
2021-08-20 ~ now
IIF 83 - Director → ME
2006-03-01 ~ 2021-08-12
IIF 160 - Secretary → ME
15
AKBAR BRADFORD FOOD FACTORY LIMITED
09297504 Sector House Manchester Road, Bottomley Street, Bradford, England
Dissolved Corporate (2 parents)
Officer
2014-11-05 ~ dissolved
IIF 98 - Director → ME
16
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 87 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 165 - Right to appoint or remove directors → OE
IIF 165 - Ownership of voting rights - 75% or more → OE
17
AKBAR RESTAURANT (MIDDLESBROUGH) LIMITED
06465714 192-194 Linthorpe Road, Middlesbrough
Active Corporate (11 parents)
Officer
2021-08-20 ~ now
IIF 91 - Director → ME
2012-08-01 ~ 2021-08-12
IIF 110 - Director → ME
2012-08-10 ~ 2012-08-10
IIF 105 - Director → ME
18
AKBAR RESTAURANT BIRMINGHAM LTD
06327978 184 Hagley Road, Birmingham
Active Corporate (8 parents)
Officer
2007-08-07 ~ 2010-11-23
IIF 17 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 96 - Director → ME
2021-08-20 ~ now
IIF 82 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 159 - Secretary → ME
19
AKBAR RESTAURANT NEWCASTLE LIMITED
06746543 Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
Dissolved Corporate (6 parents)
Officer
2010-12-06 ~ 2021-08-12
IIF 111 - Director → ME
2021-08-20 ~ dissolved
IIF 106 - Director → ME
20
AKBARS BALTI RESTAURANT (BOLTON) LIMITED
07786229 Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ dissolved
IIF 109 - Director → ME
21
AKBARS BALTI RESTAURANT (GLASGOW) LIMITED
SC410028 573-581 Sauchiehall Street, Glasgow, United Kingdom
Dissolved Corporate (3 parents)
Officer
2012-01-12 ~ dissolved
IIF 99 - Director → ME
22
AKBARS BALTI RESTAURANT (NOTTINGHAM) LIMITED
07786602 Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-09-26 ~ dissolved
IIF 108 - Director → ME
23
GWECO 184 LIMITED - 2002-11-11
15-17 Eastgate, Leeds
Active Corporate (9 parents)
Officer
2021-08-20 ~ now
IIF 89 - Director → ME
2007-02-01 ~ 2021-08-12
IIF 195 - Director → ME
24
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 88 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - Ownership of voting rights - 75% or more → OE
25
524 Leeds Road, Bradford, West Yorkshire
Dissolved Corporate (3 parents)
Officer
2012-04-12 ~ dissolved
IIF 100 - Director → ME
26
1272-1280 Leeds Road, Bradford, West Yourshire
Dissolved Corporate (3 parents)
Officer
2013-03-22 ~ dissolved
IIF 101 - Director → ME
27
121 Livery Street, Birmingham, West Midlands
Active Corporate (3 parents)
Officer
2014-09-05 ~ 2018-09-05
IIF 3 - Director → ME
2014-09-05 ~ 2018-09-05
IIF 158 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-09-05
IIF 41 - Ownership of shares – More than 50% but less than 75% → OE
28
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (2 parents)
Officer
2024-05-08 ~ now
IIF 116 - Director → ME
Person with significant control
2024-05-08 ~ now
IIF 173 - Ownership of shares – 75% or more → OE
IIF 173 - Right to appoint or remove directors → OE
IIF 173 - Ownership of voting rights - 75% or more → OE
29
Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
Active Corporate (1 parent)
Officer
2025-10-29 ~ now
IIF 13 - Director → ME
Person with significant control
2025-10-29 ~ now
IIF 72 - Ownership of shares – 75% or more → OE
IIF 72 - Ownership of voting rights - 75% or more → OE
IIF 72 - Right to appoint or remove directors → OE
30
B AND J RESTAURANTS LTD - now
06898351 LTD - 2013-09-20
BJ RESTAURANTS LTD
- 2013-09-13
06898351 121 Livery Street, Birmingham, West Midlands
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 25 - Director → ME
31
121 Livery Street, Birmingham, England
Active Corporate (3 parents)
Officer
2017-05-04 ~ 2021-01-31
IIF 16 - Director → ME
Person with significant control
2017-05-05 ~ now
IIF 80 - Ownership of shares – 75% or more → OE
32
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 130 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 183 - Ownership of shares – 75% or more → OE
IIF 183 - Ownership of voting rights - 75% or more → OE
IIF 183 - Right to appoint or remove directors → OE
33
Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 26 - Director → ME
34
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
Dissolved Corporate (2 parents)
Officer
2009-05-07 ~ 2009-05-07
IIF 27 - Director → ME
35
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 103 - Director → ME
2012-07-25 ~ dissolved
IIF 168 - Secretary → ME
36
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 129 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 193 - Ownership of shares – 75% or more → OE
IIF 193 - Right to appoint or remove directors → OE
IIF 193 - Ownership of voting rights - 75% or more → OE
37
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 119 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 182 - Right to appoint or remove directors → OE
IIF 182 - Ownership of shares – 75% or more → OE
IIF 182 - Ownership of voting rights - 75% or more → OE
38
BUSINESSRITE SERVICES LTD
- now 05910128IKON BRANDS LIMITED
- 2009-07-20
05910128SHEREKHAN (STAR CITY) LIMITED
- 2007-07-25
05910128 2 Water Court, Water Street, Birmingham
Dissolved Corporate (5 parents)
Officer
2007-01-03 ~ dissolved
IIF 40 - Director → ME
39
CAFE SHABIR LTD - 2008-06-12
1422-1424 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2010-09-15 ~ 2021-08-12
IIF 84 - Director → ME
2021-08-20 ~ now
IIF 85 - Director → ME
40
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 120 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 192 - Ownership of shares – 75% or more → OE
IIF 192 - Ownership of voting rights - 75% or more → OE
IIF 192 - Right to appoint or remove directors → OE
41
Colman House 121, Livery Street, Birmingham
Active Corporate (5 parents)
Officer
2002-08-01 ~ 2021-03-11
IIF 115 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 170 - Ownership of shares – More than 25% but not more than 50% → OE
42
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 137 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 185 - Right to appoint or remove directors → OE
IIF 185 - Ownership of voting rights - 75% or more → OE
IIF 185 - Ownership of shares – 75% or more → OE
43
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 128 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 175 - Ownership of shares – 75% or more → OE
IIF 175 - Ownership of voting rights - 75% or more → OE
IIF 175 - Right to appoint or remove directors → OE
44
DAWN TILL DUSK NEWSMARKET LIMITED
03031668 85 Fern Road, Erdington, Birmingham
Dissolved Corporate (5 parents)
Officer
1995-03-10 ~ 1997-09-01
IIF 38 - Director → ME
2002-10-28 ~ dissolved
IIF 157 - Secretary → ME
45
DOBHAI FRANCHISE LTD
- 2022-09-01
10239181 44 Station Road, Solihull, England
Active Corporate (2 parents)
Officer
2016-06-20 ~ 2021-01-31
IIF 155 - Director → ME
Person with significant control
2016-06-20 ~ now
IIF 76 - Ownership of shares – 75% or more → OE
46
BIG JOHNS (HOLDINGS) LIMITED
- 2009-07-20
04000821 121 Livery Street, Birmingham, England
Active Corporate (5 parents, 3 offsprings)
Officer
2000-05-24 ~ now
IIF 42 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 81 - Ownership of shares – More than 25% but not more than 50% → OE
47
DOBHAI DRIVE THRU CHW LTD
- now 10237674CHELMSLEY WOOD FOODS LTD
- 2017-02-10
10237674 Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 141 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 62 - Ownership of shares – 75% or more → OE
48
DOBHAI DRIVE THRU HUMBERSTONE LTD
- now 10237256 87 Humberstone Road, Leicester, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 150 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 64 - Ownership of shares – 75% or more → OE
49
WEST BROMWICH FOODS LTD
- 2017-02-10
10237109 Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 147 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 79 - Ownership of shares – 75% or more → OE
50
KINGSTANDING FOODS LTD
- 2016-10-05
10237520 146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 31 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 50 - Ownership of shares – 75% or more → OE
51
DOBHAI FOODS ACOCKS GREEN LTD
- now 10237365ACOCKS GREEN FOODS LTD
- 2017-02-10
10237365 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 154 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 53 - Ownership of shares – 75% or more → OE
52
CITY STORE FOODS LTD
- 2017-02-10
10237166 100-122 Corporation Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 151 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 44 - Ownership of shares – 75% or more → OE
53
146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 152 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 51 - Ownership of shares – 75% or more → OE
54
DOBHAI FOODS SELLY OAK LTD
- now 10237611SELLY OAK FOODS LTD
- 2016-10-01
10237611 762 Bristol Road, Selly Oak, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 146 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 61 - Ownership of shares – 75% or more → OE
55
260/262 Stratford Road, Shirley, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 142 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 75 - Ownership of shares – 75% or more → OE
56
SOHO ROAD FOODS LTD
- 2017-02-10
10237282 379 Soho Road, Handsworth, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 144 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 56 - Ownership of shares – 75% or more → OE
57
DOBHAI STORES HIGHGATE LTD
- now 10237267HIGHGATE FOODS 1 LTD
- 2017-02-10
10237267 291 Gooch Street, Highgate, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 149 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 55 - Ownership of shares – 75% or more → OE
58
ERDINGTON FOODS LTD
- 2016-10-01
10237408 146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 153 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 52 - Ownership of shares – 75% or more → OE
59
DOBHAI STORES NARBOROUGH LTD
- now 10237222 100-102 Narborough Road, Leicester, United Kingdom
Active Corporate (2 parents)
Officer
2016-06-17 ~ 2021-01-31
IIF 145 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 63 - Ownership of shares – 75% or more → OE
60
DOBHAI STORES PERRY BARR LTD
- now 10237211PERRY BARR FOODS LTD
- 2017-02-10
10237211 282 Wellington Road, Perry Barr, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 148 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 54 - Ownership of shares – 75% or more → OE
61
DOBHAI STORES QUINTON LTD
- now 10237213 4385, 10237213: Companies House Default Address, Cardiff
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 143 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 74 - Ownership of shares – 75% or more → OE
62
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (4 parents)
Officer
2009-12-15 ~ dissolved
IIF 24 - Director → ME
63
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-03-02 ~ dissolved
IIF 34 - Director → ME
64
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 136 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 176 - Ownership of shares – 75% or more → OE
IIF 176 - Right to appoint or remove directors → OE
IIF 176 - Ownership of voting rights - 75% or more → OE
65
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 123 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 194 - Ownership of shares – 75% or more → OE
IIF 194 - Ownership of voting rights - 75% or more → OE
IIF 194 - Right to appoint or remove directors → OE
66
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-05 ~ now
IIF 133 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 184 - Right to appoint or remove directors → OE
IIF 184 - Ownership of shares – 75% or more → OE
IIF 184 - Ownership of voting rights - 75% or more → OE
67
38 De Montfort Street, Leicester, Leicestershire
Dissolved Corporate (2 parents)
Officer
2013-09-26 ~ 2016-06-15
IIF 32 - Director → ME
68
Colman House, 121 Livery Street, Birmingham
Active Corporate (2 parents)
Officer
2010-07-30 ~ 2021-03-11
IIF 39 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 59 - Ownership of shares – 75% or more → OE
69
121 Livery Street, Birmingham, West Midlands, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-07-31 ~ dissolved
IIF 29 - Director → ME
70
3KH FELTHAM 2 LTD - 2021-04-12
482 Mansfield Road, Nottingham, England
Active Corporate (3 parents)
Officer
2025-11-01 ~ now
IIF 10 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 65 - Ownership of voting rights - 75% or more → OE
IIF 65 - Right to appoint or remove directors → OE
IIF 65 - Ownership of shares – 75% or more → OE
71
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 139 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 187 - Right to appoint or remove directors → OE
IIF 187 - Ownership of shares – 75% or more → OE
IIF 187 - Ownership of voting rights - 75% or more → OE
72
99 Wellington Road North, Stockport, Cheshire, United Kingdom
Active Corporate (2 parents)
Officer
2025-10-29 ~ now
IIF 15 - Director → ME
Person with significant control
2026-02-01 ~ now
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - Ownership of voting rights - 75% or more → OE
IIF 78 - Right to appoint or remove directors → OE
73
7 Rollason Road, Birmingham, England
Active Corporate (2 parents)
Officer
2026-02-25 ~ now
IIF 4 - Director → ME
Person with significant control
2026-02-25 ~ now
IIF 57 - Ownership of shares – 75% or more → OE
74
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 102 - Director → ME
2012-07-25 ~ dissolved
IIF 167 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 163 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 163 - Ownership of voting rights - More than 25% but not more than 50% → OE
75
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (2 parents)
Officer
2026-03-16 ~ now
IIF 135 - Director → ME
2025-06-03 ~ 2026-02-06
IIF 134 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 178 - Ownership of voting rights - 75% or more → OE
IIF 178 - Ownership of shares – 75% or more → OE
IIF 178 - Right to appoint or remove directors → OE
76
5th Floor Central Square 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 104 - Director → ME
2012-07-25 ~ dissolved
IIF 166 - Secretary → ME
77
1b King Edward Court, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-05 ~ now
IIF 2 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 169 - Right to appoint or remove directors → OE
IIF 169 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 169 - Ownership of shares – More than 25% but not more than 50% → OE
78
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-05 ~ now
IIF 118 - Director → ME
Person with significant control
2024-08-05 ~ now
IIF 172 - Right to appoint or remove directors → OE
IIF 172 - Ownership of shares – 75% or more → OE
IIF 172 - Ownership of voting rights - 75% or more → OE
79
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-05 ~ now
IIF 117 - Director → ME
Person with significant control
2024-08-05 ~ now
IIF 171 - Ownership of voting rights - 75% or more → OE
IIF 171 - Right to appoint or remove directors → OE
IIF 171 - Ownership of shares – 75% or more → OE
80
Bridge House, River Side North, Bewdley, Worcestershire
Dissolved Corporate (4 parents)
Officer
2000-05-22 ~ dissolved
IIF 43 - Secretary → ME
81
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 140 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 177 - Ownership of shares – More than 50% but less than 75% → OE
IIF 177 - Right to appoint or remove directors → OE
IIF 177 - Ownership of voting rights - 75% or more → OE
82
44 Station Road, Solihull, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 156 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
83
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 122 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 186 - Ownership of voting rights - 75% or more → OE
IIF 186 - Right to appoint or remove directors → OE
IIF 186 - Ownership of shares – 75% or more → OE
84
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 138 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 190 - Ownership of shares – 75% or more → OE
IIF 190 - Ownership of voting rights - 75% or more → OE
IIF 190 - Right to appoint or remove directors → OE
85
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2026-01-28 ~ now
IIF 126 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - Ownership of voting rights - 75% or more → OE
IIF 191 - Ownership of shares – 75% or more → OE
86
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-28 ~ now
IIF 124 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 188 - Ownership of voting rights - 75% or more → OE
IIF 188 - Ownership of shares – 75% or more → OE
IIF 188 - Right to appoint or remove directors → OE
87
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-05 ~ now
IIF 131 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 174 - Ownership of voting rights - 75% or more → OE
IIF 174 - Right to appoint or remove directors → OE
IIF 174 - Ownership of shares – 75% or more → OE
88
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 125 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 189 - Ownership of shares – 75% or more → OE
IIF 189 - Ownership of voting rights - 75% or more → OE
IIF 189 - Right to appoint or remove directors → OE
89
THE 100 GLOBAL INVESTMENT LLC LTD - now
BST HOSPITALITY LTD
- 2025-11-07
15992231 52 Taff Way, Tilehurst, Reading, England
Active Corporate (4 parents)
Officer
2024-10-02 ~ 2025-11-07
IIF 5 - Director → ME
Person with significant control
2024-10-02 ~ 2025-11-06
IIF 58 - Ownership of voting rights - 75% or more → OE
IIF 58 - Right to appoint or remove directors → OE
IIF 58 - Ownership of shares – 75% or more → OE
90
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 21 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
91
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 23 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of shares – 75% or more → OE
92
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (3 parents)
Officer
2017-07-11 ~ 2021-01-31
IIF 22 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 46 - Ownership of voting rights - 75% or more → OE
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
93
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2020-04-22 ~ 2021-01-31
IIF 28 - Director → ME
94
482 Mansfield Road, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-24 ~ 2021-01-31
IIF 6 - Director → ME
Person with significant control
2019-10-24 ~ dissolved
IIF 68 - Ownership of shares – More than 50% but less than 75% → OE
IIF 68 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 68 - Right to appoint or remove directors → OE
95
121 Livery Street, Birmingham, West Midlands
Active Corporate (2 parents)
Officer
2011-07-13 ~ 2021-01-31
IIF 33 - Director → ME
Person with significant control
2016-07-13 ~ now
IIF 37 - Ownership of shares – 75% or more → OE
96
IN PATISSERIE LTD - 2017-12-22
524 Leeds Road, Bradford, England
Active Corporate (9 parents)
Officer
2021-05-14 ~ 2021-08-12
IIF 114 - Director → ME
2021-08-20 ~ now
IIF 94 - Director → ME
97
VICARAGE 270 LIMITED
16486292 09122085, 07290776, 07290776Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 132 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 180 - Right to appoint or remove directors → OE
IIF 180 - Ownership of shares – 75% or more → OE
IIF 180 - Ownership of voting rights - 75% or more → OE
98
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 121 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 179 - Ownership of shares – 75% or more → OE
IIF 179 - Ownership of voting rights - 75% or more → OE
IIF 179 - Right to appoint or remove directors → OE
99
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 127 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 181 - Ownership of voting rights - 75% or more → OE
IIF 181 - Right to appoint or remove directors → OE
IIF 181 - Ownership of shares – 75% or more → OE
100
Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
Dissolved Corporate (6 parents)
Officer
2017-07-07 ~ 2019-11-25
IIF 20 - Director → ME
Person with significant control
2017-07-07 ~ 2019-11-25
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
101
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2017-07-07 ~ 2021-01-31
IIF 19 - Director → ME
Person with significant control
2017-07-07 ~ now
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE