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

Mr Adil Hussain

    Related profiles found in government register
  • Mr Adil Hussain
    British born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 1
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 5
  • Mr Adil Hussain
    British born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Olinda Road, London, N16 6TL, England

      IIF 6
    • icon of address 275, City Road, Sheffield, S2 5HG, England

      IIF 7
    • icon of address 86-88, Queen Street, Suite 261, Sheffield, S1 2FW, England

      IIF 8
    • icon of address Idb House, 70 Savile Street E, Sheffield, S4 7UQ, England

      IIF 9
    • icon of address Unit 4, 5 East Bank Road, Sheffield, S2 3PT, England

      IIF 10
  • Mr Adil Hussain
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 11
    • icon of address 49, Bury Old Road, Prestwich, Manchester, M25 0FG, England

      IIF 12 IIF 13 IIF 14
    • icon of address 52, Bird Street, Brierfield, Nelson, BB9 5BD, England

      IIF 15
  • Mr Adil Hussain
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 16
  • Mr Adil Hussain
    British born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 17
  • Mr Adil Hussain
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Charlotte Street, Edinburgh, EH2 4AX, United Kingdom

      IIF 18
  • Hussain, Adil
    British business executive born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Adil
    British student born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 29
  • Mr Adil Hussain
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Queens Road, Bradford, BD2 4BT, United Kingdom

      IIF 30
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 78, Emm Lane, Bradford, BD9 4JH, United Kingdom

      IIF 34
    • icon of address 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 35
  • Mr Adil Hussain
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Westminster Road, Birmingham, B20 3LU, United Kingdom

      IIF 36
    • icon of address 36, Olinda Road, London, N166TL, England

      IIF 37
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire, S3 8GW

      IIF 39
  • Mr Adeil Hussain
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rowan Avenue, High Wycombe, Buckinghamshire, HP13 6JB, United Kingdom

      IIF 40
  • Mr Adil Hussain
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 41
    • icon of address 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 42 IIF 43
    • icon of address Chaucer House, Suite 102, 134 Biscot Road, Luton, LU3 1AX, England

      IIF 44
  • Adil Hussain
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, City Road, Sheffield, S2 5HG, England

      IIF 45
    • icon of address Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, AL2 1JG, United Kingdom

      IIF 46
  • Hussain, Adil
    British accountant born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alpha Security, Sheffield United Executive, Cherry Street, Sheffield, S2 4SU, England

      IIF 47
  • Hussain, Adil
    British business person born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, 5 East Bank Road, Sheffield, S2 3PT, England

      IIF 48
  • Hussain, Adil
    British engineer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Olinda Road, London, N16 6TL, England

      IIF 49
  • Hussain, Adil
    British entrepreneur born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88, Queen Street, Suite 261, Sheffield, S1 2FW, England

      IIF 50
  • Hussain, Adil
    British retailer born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Olinda Road, London, N16 6TL, England

      IIF 51
  • Hussain, Adil
    British self employed born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Idb House, 70 Savile Street E, Sheffield, S4 7UQ, England

      IIF 52
  • Hussain, Adil
    British company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Adil
    British manager born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Woodlands Street, Manchester, M8 9LL, England

      IIF 56
  • Hussain, Adil
    British mechanical engineer born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bird Street, Brierfield, Nelson, BB9 5BD, England

      IIF 57
  • Hussain, Adil
    British production line worker born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 58
  • Hussain, Adil
    British director born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 59
  • Hussain, Adil
    British company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 60
  • Hussain, Adil
    British director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 61
    • icon of address 10 Kennington Road, Luton, LU3 1BH, England

      IIF 62
    • icon of address 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 63 IIF 64
    • icon of address 2nd, Floor, 182 Dunstable Road, Luton, Bedfordshire, LU4 8JJ, England

      IIF 65
    • icon of address Suite 201, 16 Titan Court, Laporte Way, Luton, Bedfordshire, LU4 8EF, England

      IIF 66
  • Hussain, Adil
    British employed born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kennington Road, Luton, LU3 1BH, England

      IIF 67
  • Hussain, Adil
    British it contractor born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kennington Road, Luton, LU3 1BH, England

      IIF 68
  • Hussain, Adil
    British property agent born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Kennington Road, Luton, LU3 1BH, England

      IIF 69
  • Hussain, Adil
    British travel agent born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Kennington Road, Luton, LU3 1BH, United Kingdom

      IIF 70 IIF 71
  • Hussain, Adil
    British sales born in July 1980

    Resident in Surrey

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 72
  • Adil Hussain
    Pakistani born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 73
  • Hussain, Adil
    British entrepreneur born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, South Charlotte Street, Edinburgh, EH2 4AX, United Kingdom

      IIF 74
  • Hussain, Adeil
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rowan Avenue, High Wycombe, Buckinghamshire, HP13 6JB, United Kingdom

      IIF 75
  • Hussain, Adil
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD1 3RG, United Kingdom

      IIF 76
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 77
    • icon of address 78, Emm Lane, Bradford, BD9 4JH, United Kingdom

      IIF 78
    • icon of address 145-149, Cardigan Road, Leeds, LS6 1LJ, England

      IIF 79
  • Hussain, Adil
    British self-employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Queens Road, Bradford, BD2 4BT, United Kingdom

      IIF 80
  • Hussain, Adil
    British company director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Westminster Road, Birmingham, B20 3LU, United Kingdom

      IIF 81
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
    • icon of address 74, Stafford Road, Sheffield, S2 2SF, United Kingdom

      IIF 83
  • Hussain, Adil
    British consultant born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Olinda Road, London, N166TL, England

      IIF 84
  • Hussain, Adil
    British director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, AL2 1JG, United Kingdom

      IIF 85
  • Hussain, Adil
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Woodlands Street, Manchester, M8 9LL, United Kingdom

      IIF 86
  • Hussain, Mr Adil
    British managing director born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire, S3 8GW

      IIF 87
  • Mr Abdelilah Boussaidane
    Moroccan born in February 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 88
  • Boussaidane, Abdelilah

    Registered addresses and corresponding companies
    • icon of address 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 89
  • Hussain, Adil

    Registered addresses and corresponding companies
    • icon of address 10 Kennington Road, Luton, LU3 1BH, England

      IIF 90
    • icon of address 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 91
  • Bhatti, Hafiz Dilawar Hussain
    Pakistani business born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92 IIF 93
  • Hussain, Adil
    Pakistani self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 3 Geneva Grove, Wakefield, Wakefield, WF1 3NL, United Kingdom

      IIF 94
  • Mr Hafiz Dilawar Hussain Bhatti
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95 IIF 96
  • Boussaidane, Abdelilah
    Moroccan ceo born in February 1993

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 29, Hay El Amal, Beni Mellal-khenifra, Khouribga, 25000, Morocco

      IIF 97
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2021-07-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 10 Kennington Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address 133 Westminster Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    258 GBP2024-09-30
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    593 GBP2020-02-29
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 10979084: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address 50 Savile Park Road, Halifax, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    FRESH PIZZA 786 LIMITED - 2015-05-14
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-02 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address Unit 4 5 East Bank Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 12
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 227 Queens Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 14
    TRAVEL ROYALE (UK) LTD - 2018-10-22
    icon of address Chaucer House Suite 102, 134 Biscot Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 201 16 Titan Court, Laporte Way, Luton, Bedfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address 36 Olinda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 17
    icon of address 145-149 Cardigan Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,700 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 19
    icon of address 275 City Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-25 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2021-08-25 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 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
  • 21
    icon of address 10 Kennington Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2016-03-16 ~ dissolved
    IIF 90 - Secretary → ME
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 23
    JANAZA ANNOUNCMENTS - 2023-06-20
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 31 - Has significant influence or controlOE
  • 24
    icon of address 2nd Floor, 182 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 27
    icon of address 10 Kennington Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 67 - Director → ME
  • 28
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 29
    icon of address Idb House, 70 Savile Street E, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,950 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    icon of address 58 Rowan Avenue, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 31
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 1 I, Herts Business Centre, Alexander Road, St. Albans, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 33
    icon of address 3 Geneva Grove, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2023-05-17 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 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
  • 34
    icon of address 8 Woodlands Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 56 - Director → ME
  • 35
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,829 GBP2023-12-31
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 36 Olinda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 51 - Director → ME
  • 37
    icon of address 36 Olinda Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 38
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 72 - Director → ME
  • 39
    icon of address 49 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 40
    icon of address Waverley House, Unit 11, 10 Joiner Street, Sheffield, South Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 41
    icon of address 49 Bury Old Road, Prestwich, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 42
    icon of address 49 Bury Old Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,151 GBP2020-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 43
    icon of address 10 Kennington Road, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 70 - Director → ME
  • 44
    icon of address 10 Kennington Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 68 - Director → ME
Ceased 12
  • 1
    ALPHA SAFE SERVICES LTD - 2024-09-16
    icon of address 2a Hallcar Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,744 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2023-03-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-02-14
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address 2a Hallcar Street, Sheffiled, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-03-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-12-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 3
    icon of address 8 Woodlands Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ 2022-07-19
    IIF 86 - Director → ME
  • 4
    icon of address 58 Long Lane, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-24
    IIF 20 - Director → ME
  • 5
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    icon of calendar 2015-05-07 ~ 2021-10-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2021-07-10
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,311 GBP2024-08-31
    Officer
    icon of calendar 2020-07-06 ~ 2021-12-01
    IIF 28 - Director → ME
  • 7
    icon of address Office F26 Fairgate House, 205 Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-06-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-02-19
    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
  • 8
    icon of address 10 Macleod Street, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2024-03-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ 2024-03-04
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    BLACK & WHITE PROPERTY (STUDENT ACCOMMODATION) LIMITED - 2016-03-16
    BLACK AND WHITE STUDENTS ABERDEEN LTD - 2014-12-04
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-07 ~ 2016-03-16
    IIF 22 - Director → ME
  • 10
    SAR DAR DISTRIBUTIONS LTD - 2017-11-14
    icon of address 78 Emm Lane, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,098 GBP2022-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2024-12-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2024-12-19
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 58 Long Lane, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -5,977 GBP2024-08-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-12-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2022-07-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 12
    icon of address 58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Active Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    891,445 GBP2024-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-12-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2020-10-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - 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.