1
BJ OLDBURY LTD - 2015-06-16
Colman House, 121 Livery Street, Birmingham
Active Corporate (3 parents)
Officer
2025-07-15 ~ now
IIF 76 - Director → ME
Person with significant control
2025-07-15 ~ now
IIF 74 - 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 55 - Director → ME
Person with significant control
2025-10-24 ~ now
IIF 106 - Right to appoint or remove directors → OE
IIF 106 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 106 - 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 165 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 73 - 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 59 - Director → ME
Person with significant control
2019-01-11 ~ dissolved
IIF 93 - 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 50 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - Right to appoint or remove directors → OE
IIF 100 - 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 49 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 102 - Right to appoint or remove directors → OE
IIF 102 - Ownership of voting rights - 75% or more → OE
IIF 102 - 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 53 - Director → ME
Person with significant control
2025-06-15 ~ now
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
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 52 - Director → ME
Person with significant control
2026-03-26 ~ now
IIF 104 - Ownership of shares – 75% or more → OE
9
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 48 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Ownership of voting rights - 75% or more → OE
IIF 99 - 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 16 - Director → ME
2021-08-20 ~ now
IIF 12 - Director → ME
11
AKBAR BALTI (MANCHESTER) LIMITED
05864874 73-83 Liverpool Road, Manchester
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 9 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 31 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 40 - 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 32 - Director → ME
2021-08-20 ~ now
IIF 11 - Director → ME
2006-11-22 ~ 2021-08-12
IIF 41 - Secretary → ME
13
Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 5 - Director → ME
2006-08-21 ~ 2021-08-12
IIF 14 - Director → ME
14
1276-1278 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2021-08-12
IIF 26 - Director → ME
2021-08-20 ~ now
IIF 2 - Director → ME
2006-03-01 ~ 2021-08-12
IIF 39 - 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 17 - Director → ME
16
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 6 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 37 - Right to appoint or remove directors → OE
IIF 37 - 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 10 - Director → ME
2012-08-01 ~ 2021-08-12
IIF 29 - Director → ME
2012-08-10 ~ 2012-08-10
IIF 24 - Director → ME
18
AKBAR RESTAURANT BIRMINGHAM LTD
06327978 184 Hagley Road, Birmingham
Active Corporate (8 parents)
Officer
2007-08-07 ~ 2010-11-23
IIF 58 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 15 - Director → ME
2021-08-20 ~ now
IIF 1 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 38 - 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 30 - Director → ME
2021-08-20 ~ dissolved
IIF 25 - 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 28 - 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 18 - 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 27 - Director → ME
23
GWECO 184 LIMITED - 2002-11-11
15-17 Eastgate, Leeds
Active Corporate (9 parents)
Officer
2021-08-20 ~ now
IIF 8 - Director → ME
2007-02-01 ~ 2021-08-12
IIF 34 - Director → ME
24
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 7 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - 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 19 - Director → ME
26
1272-1280 Leeds Road, Bradford, West Yourshire
Dissolved Corporate (3 parents)
Officer
2013-03-22 ~ dissolved
IIF 20 - Director → ME
27
121 Livery Street, Birmingham, West Midlands
Active Corporate (3 parents)
Officer
2014-09-05 ~ 2018-09-05
IIF 44 - Director → ME
2014-09-05 ~ 2018-09-05
IIF 170 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-09-05
IIF 42 - 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 122 - 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 54 - Director → ME
Person with significant control
2025-10-29 ~ now
IIF 105 - Ownership of shares – 75% or more → OE
IIF 105 - Ownership of voting rights - 75% or more → OE
IIF 105 - 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 66 - Director → ME
31
121 Livery Street, Birmingham, England
Active Corporate (3 parents)
Officer
2017-05-04 ~ 2021-01-31
IIF 57 - Director → ME
Person with significant control
2017-05-05 ~ now
IIF 114 - 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 136 - 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 67 - 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 68 - Director → ME
35
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 22 - Director → ME
2012-07-25 ~ dissolved
IIF 72 - Secretary → ME
36
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 135 - 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 125 - 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 117 - 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 3 - Director → ME
2021-08-20 ~ now
IIF 4 - Director → ME
40
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 126 - 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 163 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 195 - 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 143 - 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 134 - 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 116 - Director → ME
2002-10-28 ~ dissolved
IIF 118 - 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 161 - Director → ME
Person with significant control
2016-06-20 ~ now
IIF 109 - 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 119 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 115 - 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 147 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 95 - 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 156 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 97 - 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 153 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 112 - 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 166 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 83 - 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 160 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 86 - 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 157 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 77 - Ownership of shares – 75% or more → OE
53
146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 158 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 84 - 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 152 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 94 - 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 148 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 108 - 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 150 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 89 - 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 155 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 88 - 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 159 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 85 - 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 151 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 96 - 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 154 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 87 - 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 149 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 107 - 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 65 - Director → ME
63
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-03-02 ~ dissolved
IIF 169 - Director → ME
64
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 142 - 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 129 - 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 139 - 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 167 - Director → ME
68
Colman House, 121 Livery Street, Birmingham
Active Corporate (2 parents)
Officer
2010-07-30 ~ 2021-03-11
IIF 113 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 92 - 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 164 - 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 51 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - Right to appoint or remove directors → OE
IIF 98 - 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 145 - 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 56 - Director → ME
Person with significant control
2026-02-01 ~ now
IIF 111 - Ownership of shares – 75% or more → OE
IIF 111 - Ownership of voting rights - 75% or more → OE
IIF 111 - Right to appoint or remove directors → OE
73
7 Rollason Road, Birmingham, England
Active Corporate (2 parents)
Officer
2026-02-25 ~ now
IIF 45 - Director → ME
Person with significant control
2026-02-25 ~ now
IIF 90 - 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 21 - Director → ME
2012-07-25 ~ dissolved
IIF 71 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 35 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 35 - 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 141 - Director → ME
2025-06-03 ~ 2026-02-06
IIF 140 - 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 23 - Director → ME
2012-07-25 ~ dissolved
IIF 70 - Secretary → ME
77
1b King Edward Court, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-05 ~ now
IIF 43 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 121 - Right to appoint or remove directors → OE
IIF 121 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 121 - 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 124 - 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 123 - 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 120 - Secretary → ME
81
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 146 - 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 162 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 110 - 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 128 - 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 144 - 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 132 - 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 130 - 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 137 - 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 131 - 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 15992231BST HOSPITALITY LTD
- 2025-11-07
15992231 52 Taff Way, Tilehurst, Reading, England
Active Corporate (4 parents)
Officer
2024-10-02 ~ 2025-11-07
IIF 46 - Director → ME
Person with significant control
2024-10-02 ~ 2025-11-06
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - 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 62 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 78 - Right to appoint or remove directors → OE
IIF 78 - Ownership of shares – 75% or more → OE
IIF 78 - 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 64 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 82 - Ownership of voting rights - 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - 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 63 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 79 - Ownership of voting rights - 75% or more → OE
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - 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 69 - Director → ME
94
482 Mansfield Road, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-24 ~ 2021-01-31
IIF 47 - Director → ME
Person with significant control
2019-10-24 ~ dissolved
IIF 101 - Ownership of shares – More than 50% but less than 75% → OE
IIF 101 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 101 - 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 168 - Director → ME
Person with significant control
2016-07-13 ~ now
IIF 75 - 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 33 - Director → ME
2021-08-20 ~ now
IIF 13 - 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 138 - 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 127 - 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 133 - 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 61 - Director → ME
Person with significant control
2017-07-07 ~ 2019-11-25
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Ownership of shares – 75% or more → OE
IIF 80 - 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 60 - Director → ME
Person with significant control
2017-07-07 ~ now
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Right to appoint or remove directors → OE