logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hussain, Anwar

    Related profiles found in government register
  • Hussain, Anwar
    British businessman born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 1 IIF 2 IIF 3
    • icon of address Sherwood House, 370, Ilford Lane, Ilford, Essex, IG1 2LZ, United Kingdom

      IIF 4
  • Hussain, Anwar
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 5
  • Hussain, Anwar
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, SS14 3EU, England

      IIF 6
    • icon of address 17, Preston Gardens, Ilford, Essex, IG1 3QG, United Kingdom

      IIF 7
  • Hussain, Anwar
    British general manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 370a, Ilford Lane, Ilford, IG1 2LZ, England

      IIF 8
  • Hussain, Anwar
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 9
  • Hussain, Anwar
    British it specialist born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117 Albion Street, Burnley, Lancashire, BB11 4JG, England

      IIF 10
  • Hussain, Anwar
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Halston Drive, Bristol, BS2 9JL, England

      IIF 11
  • Hussain, Anwar
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, South Bar Street, Banbury Oxfordshire, Banbury, OX16 9AF, United Kingdom

      IIF 12
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 13
    • icon of address 39, Chaucer Road, London, E7 9LZ, England

      IIF 14
    • icon of address The Voujon, 22a South Bar, Banbury, Oxford, OX16 9AF, England

      IIF 15
  • Hussain, Anwar
    British manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 16
  • Hussain, Anwar
    British business born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, York Road, Redcar, TS10 5AA, England

      IIF 17
  • Hussain, Anwar
    British business person born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 522, Barking Road, Greengate Business Centre, Unit F, London, E13 8QE, United Kingdom

      IIF 18
    • icon of address 3, Milbank Terrace, Redcar, TS10 1EE, England

      IIF 19
  • Hussain, Anwar
    British manager born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5, Millbank Terrace, Redcar, TS10 1EF, United Kingdom

      IIF 20
  • Hussain, Anwar
    British company director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Hermitage Road, Solihull, B91 2LJ, England

      IIF 21
  • Hussain, Anwar
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Green Lane, Castle Bromwich, Birmingham, B36 0BA, England

      IIF 22
  • Hussain, Anwar
    British mortgage consultant born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE, England

      IIF 23
  • Hussain, Anwar
    British chef born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Cable Street, London, E1 0AH, England

      IIF 24
  • Hussain, Anwar
    British business born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Cannon Street Road, London, E1 2LX, England

      IIF 25
  • Hussain, Anwar
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Augustus Building, 7 Tarling Street, London, E1 2PU, England

      IIF 26
  • Hussain, Anwar
    British businessman born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203 Mile End Road, London, E1 4AA, United Kingdom

      IIF 27
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 28
  • Hussain, Anwar
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156, Grange Avenue, Oldham, OL8 4EQ, United Kingdom

      IIF 29
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 30
  • Hussain, Anwar
    British financial adviser born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 31
  • Hussain, Anwar
    British bakery born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30a, Thynne Street, West Bromwich, B70 6PH, United Kingdom

      IIF 32
  • Hussain, Anwar
    British company director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 33 IIF 34
  • Hussain, Anwar
    British director born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 35
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 36 IIF 37
  • Hussain, Anwar
    British entrepreneur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 38
  • Hussain, Anwar
    British general manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Emily Street, West Bromwich, B70 8LH, England

      IIF 39
  • Hussain, Anwar
    British manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, B19 2HN, United Kingdom

      IIF 40
    • icon of address 45, Burlington Road, West Bromwich, B70 6LD, England

      IIF 41
    • icon of address 97, Spon Lane, West Bromwich, B70 6AB, England

      IIF 42
  • Hussain, Anwar
    British restaurateur born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 43
  • Hussein, Anwar
    British manager born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 44
  • Hussein, Anwar
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 45 IIF 46
  • Hussain, Anwar
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Ilford Lane, Ilford, IG1 2LZ, United Kingdom

      IIF 47
  • Hussain, Anwar
    British type setter born in December 1979

    Registered addresses and corresponding companies
    • icon of address 22 Abingdon Housing, Old Nichol Street, London, Shoreditch, E2 7HJ

      IIF 48
  • Hussain, Anwar
    Bangladeshi businessman born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 105, Cannon Street Road, London, E1 2LY, England

      IIF 49
  • Hussain, Anwar
    Bangladeshi company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 50
  • Hussain, Anuwar
    British director born in December 1979

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 22 Abingdon House, Boundary Street, London, E2 7HJ, United Kingdom

      IIF 51
  • Azmi-hussain, Romana
    British administrator born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 52
  • Hussain, Anwar
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 York Road, Redcar, TS10 5AA, United Kingdom

      IIF 53
  • Azmi-hussain, Romana
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Watermead Road, Luton, LU3 2TB, England

      IIF 54
  • Azmi-hussain, Romana
    British receptionist born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Business Centre, 422 Leagrave Road, Luton, Bedfordshire, LU3 1RG

      IIF 55
  • Hussain, Anwar
    British director born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Vicarage Lane, London, E15 4HG, England

      IIF 56
  • Hussain, Anwar
    British entrepreneurs born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 606, Barking Road, London, E13 9JY, England

      IIF 57
  • Hussain, Anwar
    British manager born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375 Cable Street, London, E1 0AH, England

      IIF 58
  • Mr Anwar Hussain
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, SS14 3EU, England

      IIF 59
    • icon of address 17, Preston Gardens, Ilford, Essex, IG1 3QG, England

      IIF 60
    • icon of address 17, Preston Gardens, Ilford, IG1 3QG, England

      IIF 61
  • Hussain, Anwar
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Mossford Lane, Ilford, IG6 2JA, United Kingdom

      IIF 62
  • Hussain, Anwar
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Brinsley House, Tarling Street, London, E1 2PD, United Kingdom

      IIF 63
  • Hussain, Anuwar
    British courier born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Mortlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 64
  • Hussain, Anwaar
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Eric Street, Oldham, OL4 1NB, United Kingdom

      IIF 65
  • Mr Anwar Hussain
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 66
    • icon of address 117 Albion Street, Burnley, Lancashire, BB11 4JG, England

      IIF 67
  • Mr Anwar Hussain
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 68
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 69
    • icon of address 21, Halston Drive, Bristol, BS2 9JL, England

      IIF 70
    • icon of address 39, Chaucer Road, London, E7 9LZ, England

      IIF 71
    • icon of address The Voujon, 22a South Bar, Banbury, Oxford, OX16 9AF, England

      IIF 72
  • Mr Anwar Hussain
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 522, Barking Road, Greengate Business Centre, Unit F, London, E13 8QE, United Kingdom

      IIF 73
    • icon of address 3, Milbank Terrace, Redcar, TS10 1EE, England

      IIF 74
    • icon of address 4, York Road, Redcar, TS10 5AA, England

      IIF 75
  • Mr Anwar Hussain
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 76
    • icon of address 14, Hermitage Road, Solihull, B91 2LJ, England

      IIF 77
  • Mr Anwar Hussain
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 375, Cable Street, London, E1 0AH, England

      IIF 78
  • Mr Anwar Hussain
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Cannon Street Road, London, E1 2LX, England

      IIF 79
    • icon of address Flat 3, Augustus Building, 7 Tarling Street, London, E1 2PU, England

      IIF 80
  • Mr Anwar Hussain
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cavell Street, London, E1 2HP, England

      IIF 81
  • Mr Anwar Hussain
    British born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, England

      IIF 82
    • icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, B19 2HN, United Kingdom

      IIF 83
    • icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 84 IIF 85
    • icon of address Six Ways Business Centre, Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, B19 2HN, United Kingdom

      IIF 86
    • icon of address 4, Dudley Port, Tipton, West Midlands, DY4 7PR, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 15, Emily Street, West Bromwich, B70 8LH, England

      IIF 90
    • icon of address 30a, Thynne Street, West Bromwich, B70 6PH, United Kingdom

      IIF 91
    • icon of address 45, Burlington Road, West Bromwich, B70 6LD, England

      IIF 92
    • icon of address 97, Spon Lane, West Bromwich, B70 6AB, England

      IIF 93
  • Mr Anwar Hussian
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 94
  • Hussain, Anwar

    Registered addresses and corresponding companies
    • icon of address 42 Melling Road, Clarksfield, Oldham, Greater Manchester, OL4 1PN

      IIF 95
    • icon of address 375 Cable Street, London, E1 0AH, England

      IIF 96
  • Mrs Romana Azmi-hussain
    British born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedforshire, LU1 2SJ, United Kingdom

      IIF 97
  • Mrs Romana Azmi-hussain
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Watermead Road, Luton, LU3 2TB, England

      IIF 98 IIF 99
    • icon of address City Business Centre, 422 Leagrave Road, Luton, Bedfordshire, LU3 1RG

      IIF 100
  • Mr Anwar Hussain
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Ilford Lane, Ilford, IG1 2LZ, United Kingdom

      IIF 101
  • Mr Anwar Hussain
    Bangladeshi born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, 80a Ashfield Street, London, E1 2BJ, England

      IIF 102
  • Anwar Hussain
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, South Bar Street, Banbury, OX16 9AF, United Kingdom

      IIF 103
  • Mr Anwar Hussain
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 375 Cable Street, London, E1 0AH, England

      IIF 104
    • icon of address 49, Vicarage Lane, London, E15 4HG, England

      IIF 105 IIF 106
    • icon of address 606, Barking Road, London, E13 9JY, England

      IIF 107
  • Mr Anuwar Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 370, Mortlake Road, Ilford, IG1 2TG, United Kingdom

      IIF 108
  • Mr Anwaar Hussain
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97, Eric Street, Oldham, OL4 1NB, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 14 Hermitage Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 2
    icon of address 83 Green Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 370 Mortlake Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,276 GBP2022-09-30
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 6 80a Ashfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,063 GBP2023-10-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    icon of address 17 Preston Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sherwood House 370, Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address 17 Preston Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 370 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address 117 Cannon Street Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,966 GBP2016-02-28
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,783 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address Flat 3, Augustus Building, 7 Tarling Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite 500, Aw House 6-8 Stuart Street, Luton, Bedforshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,737 GBP2024-11-30
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 52 - Director → ME
    icon of calendar 2022-11-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    icon of calendar 2023-02-19 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 150 Green Lane, Oldham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ now
    IIF 94 - Has significant influence or controlOE
  • 15
    icon of address 45 Burlington Road, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-24 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 16
    icon of address Kemp House, 152-160 City Road, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-05 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 522 Barking Road, Greengate Business Centre, Unit F, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 18
    icon of address 49 Vicarage Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 19
    icon of address 370 Ilford Lane, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 20
    icon of address 370 Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 7 - Director → ME
  • 21
    icon of address City Business Centre, 422 Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 22
    icon of address 4 Dudley Port, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,827 GBP2022-03-31
    Officer
    icon of calendar 2020-10-29 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 23
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    icon of address 49 Vicarage Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 25
    icon of address 39 Chaucer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,812 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 26
    icon of address 3 Milbank Terrace, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 27
    icon of address 49 Watermead Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 28
    icon of address 97 Spon Lane, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 29
    icon of address Six Ways Business Centre Skn Chartered Accountants, 1 Guildford Street, Lozells, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 30
    icon of address 370a Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-14 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,288 GBP2024-09-30
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 32
    icon of address 13 Regent Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 20 - Director → ME
  • 33
    icon of address 4 Dudley Port, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 34
    icon of address Princess Mary House, 4 Bluecoats Avenue, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address 15 Emily Street, West Bromwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    icon of address 375 Cable Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 38
    icon of address 30a Thynne Street, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 91 - Has significant influence or control over the trustees of a trustOE
  • 39
    icon of address 22 South Bar Street, Banbury Oxfordshire, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 40
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    207,870 GBP2015-09-24
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
  • 41
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address C/o Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-03 ~ 2012-10-10
    IIF 45 - Director → ME
  • 2
    icon of address 606 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-20 ~ 2020-02-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ 2020-02-10
    IIF 107 - Ownership of shares – 75% or more OE
  • 3
    icon of address 207 Barnardo Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-15 ~ 2015-06-17
    IIF 63 - Director → ME
  • 4
    icon of address Suite 500, Aw House 6-8 Stuart Street, Luton, Bedforshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,737 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-07-05
    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
  • 5
    icon of address C/o Bridgestones Limited, 2 Cromwell Court, Oldham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -43,035 GBP2021-03-31
    Officer
    icon of calendar 2018-10-12 ~ 2020-08-11
    IIF 29 - Director → ME
  • 6
    icon of address 22 Cavell Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,827 GBP2023-12-31
    Officer
    icon of calendar 2015-02-03 ~ 2018-04-06
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-17
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 22 Cavell Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,210 GBP2024-01-31
    Officer
    icon of calendar 2015-01-05 ~ 2015-02-03
    IIF 27 - Director → ME
  • 8
    icon of address 375 B Cable Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 58 - Director → ME
    icon of calendar 2021-02-01 ~ 2021-03-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-03-10
    IIF 104 - Has significant influence or control OE
  • 9
    icon of address City Business Centre, 422 Leagrave Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2020-01-01
    IIF 55 - Director → ME
  • 10
    HOUSE OF CHAII - CAKES LTD - 2021-05-10
    icon of address 120 Tividale Road, Tividale, Oldbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2021-05-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-05-14
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 11
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-20 ~ 2000-08-11
    IIF 48 - Director → ME
  • 12
    icon of address 172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ 2018-02-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    icon of address 4 York Road, Redcar, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,706 GBP2018-08-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-01-29
    IIF 17 - Director → ME
  • 14
    icon of address Earl Business Centre 3rd Floor, Dowry Street, Oldham
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    23,611 GBP2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2014-06-23
    IIF 95 - Secretary → ME
  • 15
    ARISHA GLOBAL LTD - 2022-07-01
    icon of address Unit-105 Railway Arches Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,530 GBP2024-06-30
    Officer
    icon of calendar 2023-09-01 ~ 2025-01-13
    IIF 49 - Director → ME
  • 16
    icon of address Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2012-12-07
    IIF 46 - Director → ME
  • 17
    icon of address 7 Keys Avenue, Horfield, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,192 GBP2024-08-31
    Officer
    icon of calendar 2014-08-22 ~ 2023-05-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-02
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 5 Imperial Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-05-31
    Officer
    icon of calendar 2015-12-08 ~ 2018-10-12
    IIF 23 - Director → ME
  • 19
    icon of address Six Ways Business Centre, 1 Guildford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,212 GBP2024-03-31
    Officer
    icon of calendar 2010-04-17 ~ 2012-04-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ 2018-01-26
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2015-06-30
    Officer
    icon of calendar 2014-06-23 ~ 2014-09-01
    IIF 5 - Director → ME
  • 21
    icon of address Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    207,870 GBP2015-09-24
    Officer
    icon of calendar 1998-11-04 ~ 2013-12-03
    IIF 44 - Director → ME
  • 22
    icon of address 1285 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-02-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2023-02-08
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    icon of address Unit15 Heronsgate Trading Estate, Paycoke Road, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-10 ~ 2020-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-06-20
    IIF 59 - Has significant influence or control OE
  • 24
    icon of address Dale House, Bilston Street, Willenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2016-06-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.