1
BJ OLDBURY LTD - 2015-06-16
Colman House, 121 Livery Street, Birmingham
Active Corporate (3 parents)
Officer
2025-07-15 ~ now
IIF 106 - Director → ME
Person with significant control
2025-07-15 ~ now
IIF 183 - 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 59 - Director → ME
Person with significant control
2025-10-24 ~ now
IIF 170 - Right to appoint or remove directors → OE
IIF 170 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 170 - 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 44 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 182 - 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 63 - Director → ME
Person with significant control
2019-01-11 ~ dissolved
IIF 157 - 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 54 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 164 - Ownership of voting rights - 75% or more → OE
IIF 164 - Right to appoint or remove directors → OE
IIF 164 - 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 53 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 166 - Right to appoint or remove directors → OE
IIF 166 - Ownership of voting rights - 75% or more → OE
IIF 166 - 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 57 - Director → ME
Person with significant control
2025-06-15 ~ now
IIF 167 - Right to appoint or remove directors → OE
IIF 167 - Ownership of voting rights - 75% or more → OE
IIF 167 - 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 56 - Director → ME
Person with significant control
2026-03-26 ~ now
IIF 168 - Ownership of shares – 75% or more → OE
9
482 Mansfield Road, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-01 ~ now
IIF 52 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 163 - Ownership of shares – 75% or more → OE
IIF 163 - Ownership of voting rights - 75% or more → OE
IIF 163 - 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 124 - Director → ME
2021-08-20 ~ now
IIF 120 - Director → ME
11
AKBAR BALTI (MANCHESTER) LIMITED
05864874 73-83 Liverpool Road, Manchester
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 117 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 139 - Director → ME
2006-07-03 ~ 2021-08-12
IIF 187 - 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 140 - Director → ME
2021-08-20 ~ now
IIF 119 - Director → ME
2006-11-22 ~ 2021-08-12
IIF 188 - Secretary → ME
13
Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
Active Corporate (8 parents)
Officer
2021-08-20 ~ now
IIF 113 - Director → ME
2006-08-21 ~ 2021-08-12
IIF 122 - Director → ME
14
1276-1278 Leeds Road, Bradford, West Yorkshire
Active Corporate (9 parents)
Officer
2006-03-01 ~ 2021-08-12
IIF 134 - Director → ME
2021-08-20 ~ now
IIF 110 - Director → ME
2006-03-01 ~ 2021-08-12
IIF 186 - 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 125 - Director → ME
16
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 114 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 191 - Right to appoint or remove directors → OE
IIF 191 - 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 118 - Director → ME
2012-08-01 ~ 2021-08-12
IIF 137 - Director → ME
2012-08-10 ~ 2012-08-10
IIF 132 - Director → ME
18
AKBAR RESTAURANT BIRMINGHAM LTD
06327978 184 Hagley Road, Birmingham
Active Corporate (8 parents)
Officer
2007-08-07 ~ 2010-11-23
IIF 62 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 123 - Director → ME
2021-08-20 ~ now
IIF 109 - Director → ME
2007-08-07 ~ 2021-08-12
IIF 185 - 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 138 - Director → ME
2021-08-20 ~ dissolved
IIF 133 - 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 136 - 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 126 - 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 135 - Director → ME
23
GWECO 184 LIMITED - 2002-11-11
15-17 Eastgate, Leeds
Active Corporate (9 parents)
Officer
2021-08-20 ~ now
IIF 116 - Director → ME
2007-02-01 ~ 2021-08-12
IIF 76 - Director → ME
24
5 Sandy Gate, Keighley, England
Active Corporate (1 parent)
Officer
2025-07-29 ~ now
IIF 115 - Director → ME
Person with significant control
2025-07-29 ~ now
IIF 190 - Right to appoint or remove directors → OE
IIF 190 - 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 127 - Director → ME
26
1272-1280 Leeds Road, Bradford, West Yourshire
Dissolved Corporate (3 parents)
Officer
2013-03-22 ~ dissolved
IIF 128 - Director → ME
27
121 Livery Street, Birmingham, West Midlands
Active Corporate (3 parents)
Officer
2014-09-05 ~ 2018-09-05
IIF 104 - Director → ME
2014-09-05 ~ 2018-09-05
IIF 192 - Secretary → ME
Person with significant control
2016-04-06 ~ 2018-09-05
IIF 107 - 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 1 - Director → ME
Person with significant control
2024-05-08 ~ now
IIF 79 - Ownership of shares – 75% or more → OE
IIF 79 - Right to appoint or remove directors → OE
IIF 79 - 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 58 - Director → ME
Person with significant control
2025-10-29 ~ now
IIF 169 - Ownership of shares – 75% or more → OE
IIF 169 - Ownership of voting rights - 75% or more → OE
IIF 169 - 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 70 - Director → ME
31
121 Livery Street, Birmingham, England
Active Corporate (3 parents)
Officer
2017-05-04 ~ 2021-01-31
IIF 61 - Director → ME
Person with significant control
2017-05-05 ~ now
IIF 177 - 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 15 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 89 - Ownership of shares – 75% or more → OE
IIF 89 - Ownership of voting rights - 75% or more → OE
IIF 89 - 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 71 - 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 72 - Director → ME
35
5th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (3 parents)
Officer
2012-07-25 ~ dissolved
IIF 130 - Director → ME
2012-07-25 ~ dissolved
IIF 195 - Secretary → ME
36
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-05-30 ~ now
IIF 14 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 99 - Ownership of shares – 75% or more → OE
IIF 99 - Right to appoint or remove directors → OE
IIF 99 - 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 4 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 88 - Right to appoint or remove directors → OE
IIF 88 - Ownership of shares – 75% or more → OE
IIF 88 - 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 101 - 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 111 - Director → ME
2021-08-20 ~ now
IIF 112 - Director → ME
40
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 5 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 98 - Ownership of shares – 75% or more → OE
IIF 98 - Ownership of voting rights - 75% or more → OE
IIF 98 - 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 42 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 102 - 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 22 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 91 - Right to appoint or remove directors → OE
IIF 91 - Ownership of voting rights - 75% or more → OE
IIF 91 - 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 13 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 81 - Ownership of shares – 75% or more → OE
IIF 81 - Ownership of voting rights - 75% or more → OE
IIF 81 - 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 108 - Director → ME
2002-10-28 ~ dissolved
IIF 105 - 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 40 - Director → ME
Person with significant control
2016-06-20 ~ now
IIF 173 - 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 180 - Secretary → ME
Person with significant control
2016-04-06 ~ now
IIF 179 - 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 26 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 159 - 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 35 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 161 - 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 32 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 176 - 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 45 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 147 - 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 39 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 150 - 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 36 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 141 - Ownership of shares – 75% or more → OE
53
146 Sheepcote Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2016-06-17 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 148 - 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 31 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 158 - 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 27 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 172 - 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 29 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 153 - 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 34 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 152 - 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 38 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 149 - 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 30 - Director → ME
Person with significant control
2016-06-17 ~ now
IIF 160 - 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 33 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 151 - 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 28 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 171 - 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 69 - Director → ME
63
Colman House, 121 Livery Street, Birmingham, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-03-02 ~ dissolved
IIF 48 - Director → ME
64
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 21 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 82 - Ownership of shares – 75% or more → OE
IIF 82 - Right to appoint or remove directors → OE
IIF 82 - 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 8 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 100 - Ownership of shares – 75% or more → OE
IIF 100 - Ownership of voting rights - 75% or more → OE
IIF 100 - 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 18 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 90 - Right to appoint or remove directors → OE
IIF 90 - Ownership of shares – 75% or more → OE
IIF 90 - 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 46 - Director → ME
68
Colman House, 121 Livery Street, Birmingham
Active Corporate (2 parents)
Officer
2010-07-30 ~ 2021-03-11
IIF 74 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 156 - 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 43 - 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 55 - Director → ME
Person with significant control
2025-11-01 ~ now
IIF 162 - Ownership of voting rights - 75% or more → OE
IIF 162 - Right to appoint or remove directors → OE
IIF 162 - 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 24 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 93 - Right to appoint or remove directors → OE
IIF 93 - Ownership of shares – 75% or more → OE
IIF 93 - 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 60 - Director → ME
Person with significant control
2026-02-01 ~ 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
73
7 Rollason Road, Birmingham, England
Active Corporate (2 parents)
Officer
2026-02-25 ~ now
IIF 49 - Director → ME
Person with significant control
2026-02-25 ~ now
IIF 154 - 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 129 - Director → ME
2012-07-25 ~ dissolved
IIF 194 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 189 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 189 - 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 20 - Director → ME
2025-06-03 ~ 2026-02-06
IIF 19 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 84 - Ownership of voting rights - 75% or more → OE
IIF 84 - Ownership of shares – 75% or more → OE
IIF 84 - 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 131 - Director → ME
2012-07-25 ~ dissolved
IIF 193 - Secretary → ME
77
1b King Edward Court, Nottingham, England
Active Corporate (2 parents)
Officer
2025-11-05 ~ now
IIF 103 - Director → ME
Person with significant control
2025-10-10 ~ now
IIF 75 - Right to appoint or remove directors → OE
IIF 75 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 75 - 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 3 - Director → ME
Person with significant control
2024-08-05 ~ now
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
79
1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
Active Corporate (1 parent)
Officer
2024-08-05 ~ now
IIF 2 - Director → ME
Person with significant control
2024-08-05 ~ now
IIF 77 - Ownership of voting rights - 75% or more → OE
IIF 77 - Right to appoint or remove directors → OE
IIF 77 - 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 181 - Secretary → ME
81
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-03 ~ now
IIF 25 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 83 - Ownership of shares – More than 50% but less than 75% → OE
IIF 83 - Right to appoint or remove directors → OE
IIF 83 - 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 41 - Director → ME
Person with significant control
2016-06-17 ~ dissolved
IIF 174 - 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 7 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 92 - Ownership of voting rights - 75% or more → OE
IIF 92 - Right to appoint or remove directors → OE
IIF 92 - 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 23 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 96 - Ownership of shares – 75% or more → OE
IIF 96 - Ownership of voting rights - 75% or more → OE
IIF 96 - 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 11 - Director → ME
Person with significant control
2026-01-28 ~ now
IIF 97 - Right to appoint or remove directors → OE
IIF 97 - Ownership of voting rights - 75% or more → OE
IIF 97 - 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 9 - Director → ME
Person with significant control
2025-05-28 ~ now
IIF 94 - Ownership of voting rights - 75% or more → OE
IIF 94 - Ownership of shares – 75% or more → OE
IIF 94 - 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 16 - Director → ME
Person with significant control
2025-06-05 ~ now
IIF 80 - Ownership of voting rights - 75% or more → OE
IIF 80 - Right to appoint or remove directors → OE
IIF 80 - 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 10 - Director → ME
Person with significant control
2025-06-03 ~ now
IIF 95 - Ownership of shares – 75% or more → OE
IIF 95 - Ownership of voting rights - 75% or more → OE
IIF 95 - 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 50 - Director → ME
Person with significant control
2024-10-02 ~ 2025-11-06
IIF 155 - Ownership of voting rights - 75% or more → OE
IIF 155 - Right to appoint or remove directors → OE
IIF 155 - 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 66 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 142 - Right to appoint or remove directors → OE
IIF 142 - Ownership of shares – 75% or more → OE
IIF 142 - 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 68 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 146 - Ownership of voting rights - 75% or more → OE
IIF 146 - Right to appoint or remove directors → OE
IIF 146 - 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 67 - Director → ME
Person with significant control
2017-07-11 ~ 2025-07-01
IIF 143 - Ownership of voting rights - 75% or more → OE
IIF 143 - Ownership of shares – 75% or more → OE
IIF 143 - 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 73 - Director → ME
94
482 Mansfield Road, Nottingham, England
Dissolved Corporate (2 parents)
Officer
2019-10-24 ~ 2021-01-31
IIF 51 - Director → ME
Person with significant control
2019-10-24 ~ dissolved
IIF 165 - Ownership of shares – More than 50% but less than 75% → OE
IIF 165 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 165 - 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 47 - Director → ME
Person with significant control
2016-07-13 ~ now
IIF 184 - 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 178 - Director → ME
2021-08-20 ~ now
IIF 121 - 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 17 - Director → ME
Person with significant control
2025-05-30 ~ now
IIF 86 - Right to appoint or remove directors → OE
IIF 86 - Ownership of shares – 75% or more → OE
IIF 86 - 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 6 - Director → ME
Person with significant control
2025-06-03 ~ now
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
99
Joinery House, Progress Way, Coventry, West Midlands, England
Active Corporate (1 parent)
Officer
2025-06-02 ~ now
IIF 12 - Director → ME
Person with significant control
2025-06-02 ~ now
IIF 87 - Ownership of voting rights - 75% or more → OE
IIF 87 - Right to appoint or remove directors → OE
IIF 87 - 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 65 - Director → ME
Person with significant control
2017-07-07 ~ 2019-11-25
IIF 144 - Ownership of voting rights - 75% or more → OE
IIF 144 - Ownership of shares – 75% or more → OE
IIF 144 - Right to appoint or remove directors → OE
101
121 Colman House Livery Street, Birmingham, United Kingdom
Active Corporate (2 parents)
Officer
2017-07-07 ~ 2021-01-31
IIF 64 - Director → ME
Person with significant control
2017-07-07 ~ now
IIF 145 - Ownership of voting rights - 75% or more → OE
IIF 145 - Ownership of shares – 75% or more → OE
IIF 145 - Right to appoint or remove directors → OE