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

Salique, Abdul Mohammed

    Related profiles found in government register
  • Salique, Abdul Mohammed
    British director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Salique, Mohammed Abdul
    British business manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Aberdeen Mansions, Kenton Street, London, WC1N 1NN, England

      IIF 4
  • Salique, Mohammed Abdul
    British business owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Aberdeen Mansions, Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 5
  • Salique, Mohammed Abdul
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Aberdeen Mansions, Kenton Street, London, WC1N 1NN, United Kingdom

      IIF 6
  • Salique, Mohammed Abdul
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 124, Drummond Street, London, NW1 2PA

      IIF 7
  • Salique, Mohammed Abdul
    British restaurant owner born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 8 IIF 9
  • Salique, Mohammed Abdul
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 10
  • Islam, Mohammed
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 11
  • Islam, Mohammed
    British car audio and security electrician born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 12
  • Islam, Mohammed
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 283, Clare Street, London, E2 9HD, England

      IIF 13
    • Railway Arch 283, Clare Street, London, E29HD, United Kingdom

      IIF 14
  • Mr Abdul Mohammed Salique
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Salim, Mohammed Abdul
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 18
  • Salim, Mohammed Abdul
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 32, Mill Lane, London, NW6 1NR, United Kingdom

      IIF 19
  • Salim, Mohammed Abdul
    British self employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Surma Community Centre, 1 Robert Street, London, NW1 3JU

      IIF 20
  • Salique, Mohammed Abdul
    Indian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 21
  • Salique, Mohammed Abdul
    Indian restauranteur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Grimsby Road Business Centre, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 22
    • 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 23
  • Salique, Mohammed Abdul
    Indian restaurateur born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 24
  • Mr Mohammed Abdul Salique
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 25
  • Salim, Mohammed Abdul
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100a Widney Road, Solihull, B93 9BN, England

      IIF 26
  • Salim, Mohammed Abdul
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 28, Binnie Street, Bradford, BD3 9DA, United Kingdom

      IIF 27
  • Salique, Abdul
    British restauranteur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-12, Wellowgate, Grimsby, DN32 0RA, United Kingdom

      IIF 28
  • Islam, Mohammed
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Clare Street, Riverside, Cardiff, CF11 6BB, Wales

      IIF 29
    • 89, Pentrebane Street, Cardiff, CF11 7LP, United Kingdom

      IIF 30
  • Islam, Mohammed
    British company director born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Clare Street, Cardiff, CF11 6BB, Wales

      IIF 31
  • Salim, Mohammed Abdul
    English director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 52, Clare Street, Bridgwater, Somerset, TA6 3EN, England

      IIF 32
    • Shahnaz Restaurant, The Cliff, Cheddar, Somerset, BS27 3QE

      IIF 33
  • Salim, Mohammed Abdul
    English restaurant owner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Market Street, Highbridge, Somerset, TA9 3BW, England

      IIF 34
  • Mr Mohammed Abdul Salim
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 100a Widney Road, Solihull, B93 9BN, England

      IIF 35
  • Salim, Mohammed
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Clare Street, Bridgwater, Somerset, TA6 3EN, United Kingdom

      IIF 36
  • Salique, Mohammed Abdul
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Market Square, Cleethorpes, DN35 8LY, United Kingdom

      IIF 37
  • Salique, Mohammed Abdul
    British restauranteur born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Sea View Street, Cleethorpes, DN35 8EU, United Kingdom

      IIF 38 IIF 39
  • Ali, Mohammed Nazmul Islam
    British builder born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 155, Wellingborough Road, Northampton, Northamptonshire, NN1 4DX, United Kingdom

      IIF 40
  • Ali, Mohammed Nazmul Islam
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 155, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 41
  • Ali, Mohammed Nazmul Islam
    British restaurant manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Kibworth Beauchamp, Leicestershire, LE8 0HQ, United Kingdom

      IIF 42
  • Islam, Mohammed
    British

    Registered addresses and corresponding companies
    • 26, Clare Street, Cardiff, CF11 6BB, Wales

      IIF 43
  • Mr Mohammed Abdul Salique
    Indian born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 145, Grimsby Road, Cleethorpes, DN35 7DG, England

      IIF 44
    • Grimsby Road Business Centre, Grimsby Road, Cleethorpes, DN35 7DG, United Kingdom

      IIF 45
    • 8-12, Wellowgate, Grimsby, DN32 0RA, England

      IIF 46 IIF 47
  • Salim, Mohammed Abdul
    English

    Registered addresses and corresponding companies
    • Shahnaz Restaurant, The Cliff, Cheddar, Somerset, BS27 3QE

      IIF 48
  • Mr Mohammed Nazmul Islam Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 155, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 49
    • 239, Abington Avenue, Northampton, NN1 4PU, England

      IIF 50
  • Mr. Mohammed Aminul Islam
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 51
  • Mr Abdul Salique
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8-12, Wellowgate, Grimsby, DN32 0RA, United Kingdom

      IIF 52
  • Islam, Mohammed
    born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Swarcliffe Road, Sheffield, S9 3FB, United Kingdom

      IIF 53
  • Mr Mohammed Islam
    British born in January 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • 26, Clare Street, Riverside, Cardiff, CF11 6BB, Wales

      IIF 54
    • 89, Pentrebane Street, Cardiff, CF11 7LP, United Kingdom

      IIF 55
  • Mr Mohammed Abdul Salique
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Sea View Street, Cleethorpes, DN35 8EU, United Kingdom

      IIF 56 IIF 57
    • 43, Market Square, Cleethorpes, DN35 8LY, United Kingdom

      IIF 58
  • Islam Ali, Mohammed Nazmul
    British businessman born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155 Wellingborough Road, Northampton, Northants, NN1 4DX, United Kingdom

      IIF 59
  • Mr Mohammed Salim
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Clare Street, Bridgwater, TA6 3EN, United Kingdom

      IIF 60
  • Islam, Mohammed Aminul
    British business owner born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam, Mohammed Aminul
    British personal trainer born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Islam Ali, Mohammed Nazmul
    British restauranteur born in June 1985

    Resident in Northamptonshire

    Registered addresses and corresponding companies
    • 155, Wellingborough Road, Northampton, Northamptonshire, NN1 4DX, England

      IIF 63
  • Mr Mohammed Aminul Islam
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Mohammed Aminul Islam
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151-153, Wellingborough Road, Northampton, NN1 4DX, England

      IIF 65
child relation
Offspring entities and appointments 39
  • 1
    Ig1
    Dissolved Corporate (1 parent)
    Officer
    2021-11-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2021-11-25 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    A J 2 MOTORS LTD
    07795164
    8 Turin Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-03 ~ 2012-10-22
    IIF 14 - Director → ME
  • 3
    AA PROPS LTD
    12017011
    26 Clare Street, Riverside, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,476 GBP2024-05-31
    Officer
    2019-05-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    AROMA WIDNEY ROAD LTD
    12109415
    100a Widney Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,057 GBP2021-07-31
    Officer
    2019-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 35 - Has significant influence or control OE
  • 5
    ASIATIC RESTAURANT LIMITED
    07989273
    Small Business Accountancy Company Ltd, 8 Market Street, Highbridge, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 34 - Director → ME
  • 6
    BENGALI WORKERS ASSOCIATION
    02903924
    Surma Community Centre, 1 Robert Street, London
    Active Corporate (114 parents)
    Net Assets/Liabilities (Company account)
    16,953 GBP2024-03-31
    Officer
    2016-09-04 ~ 2019-02-22
    IIF 10 - Director → ME
    2021-08-23 ~ 2023-05-05
    IIF 18 - Director → ME
    2009-12-20 ~ 2016-01-31
    IIF 8 - Director → ME
    2019-02-22 ~ 2021-08-22
    IIF 20 - Director → ME
  • 7
    BILASH COMMERCIAL LTD
    08717059
    155 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 40 - Director → ME
  • 8
    BILASH TANDOORI RESTAURANT LTD
    08006026
    155 Wellingborough Road, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 63 - Director → ME
  • 9
    BISMILLAH (CLEETHORPES) LTD
    13797027
    43 Market Street, Cleethorpes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    BURNHAM & HIGHBRIDGE TAXIS LIMITED - now
    SHAHNAZ RESTAURANT LIMITED
    - 2019-06-14 10430659
    Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,152 GBP2024-10-31
    Officer
    2016-10-17 ~ 2018-05-15
    IIF 32 - Director → ME
  • 11
    CALA BASSA LTD
    - now 12297732
    LIDS TAPAS LIMITED - 2019-11-08
    39a Sea View Street, Cleethorpes, England
    Active Corporate (4 parents)
    Officer
    2021-07-01 ~ 2021-09-16
    IIF 1 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-09-16
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    CAMDEN COMMUNITY LAW CENTRE
    01854266
    12 Greenland Road, London, England
    Active Corporate (70 parents)
    Net Assets/Liabilities (Company account)
    783,430 GBP2024-03-31
    Officer
    2010-01-20 ~ 2010-07-22
    IIF 9 - Director → ME
  • 13
    CAMDEN SAFER NEIGHBOURHOOD BOARD - now
    CAMDEN COMMUNITY AND POLICE CONSULTATIVE GROUP
    - 2014-02-21 05348915
    9 Field Sullivan, 9 Hare & Billet Road, London, England
    Active Corporate (45 parents)
    Officer
    2010-07-02 ~ 2011-07-18
    IIF 5 - Director → ME
  • 14
    CHEDDAR PROPERTIES LTD
    15507059
    Small Business Accountancy Ltd Unit 16, Wills Business Park, Salmon Parade, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    CHEDDAR RESTAURANT LIMITED
    06008566
    Shahnaz Restaurant, The Cliff, Cheddar, Somerset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -72,232 GBP2016-11-30
    Officer
    2006-11-24 ~ dissolved
    IIF 33 - Director → ME
    2006-11-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 16
    CHIPBOARD12 LTD
    13074374
    12 Sea View Street, Cleethorpes, England
    Dissolved Corporate (4 parents)
    Officer
    2021-03-11 ~ 2021-09-17
    IIF 24 - Director → ME
    Person with significant control
    2021-03-11 ~ 2021-09-17
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    CITY PROPS CARDIFF LIMITED
    - now 05893085
    ABLE PROPERTIES (CARDIFF) LIMITED
    - 2010-05-19 05893085
    26 Clare Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2006-08-01 ~ dissolved
    IIF 31 - Director → ME
    2006-08-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 18
    COMIDA HOUSE LTD
    - now 12297508
    HAVANA CABANA LIMITED - 2019-11-08
    39a Sea View Street, Cleethorpes, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-01 ~ 2021-09-20
    IIF 3 - Director → ME
    Person with significant control
    2021-07-01 ~ 2021-09-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 19
    DIWANA RESTAURANT LIMITED
    07029110
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    177,087 GBP2019-03-31
    Officer
    2010-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 25 - Has significant influence or control OE
  • 20
    EASTERN SURPRISE LIMITED
    12233113
    96 96, Welholme Road, Grimsby, North East Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,600 GBP2021-11-30
    Officer
    2019-09-30 ~ 2025-09-02
    IIF 37 - Director → ME
    Person with significant control
    2019-09-30 ~ 2025-09-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 21
    GRIZZLY WEAR LTD
    09406216
    14 Aberdeen Mansions Kenton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 6 - Director → ME
  • 22
    I DRIVE - PASSENGER TRANSPORT LTD
    10006647
    171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2016-02-16 ~ 2024-03-01
    IIF 12 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    IHA ESTATES LIMITED
    10542791
    89 Pentrebane Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -197 GBP2024-01-01 ~ 2024-12-31
    Officer
    2016-12-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    IN CAR ENTERTAINMENT & SECURITY INSTALL LTD
    09842443
    171 Mortlake Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-26 ~ 2024-03-01
    IIF 11 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    JAIPUR GY LIMITED
    14359230
    8-12 Wellowgate, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    KIBWORTH SPICE LTD
    08113867
    54 High Street, Kibworth Beauchamp, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-21 ~ dissolved
    IIF 42 - Director → ME
  • 27
    MOIRE DISTRIBUTION LLP
    OC402986
    28 Swarcliffe Road, Sheffield, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-11-19 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 28
    OCEAN (CLEETHORPES) LTD
    13796003
    17 Sea View Street, Cleethorpes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    OLIVERAY LIMITED
    12828930
    155 Wellingborough Road, Northampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,917 GBP2021-08-31
    Officer
    2020-08-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 30
    PRC-PRESTIGE REPAIR CENTRE LTD
    - now 08237033
    PRESTIGE REPAIR CENTRE LTD
    - 2012-10-22 08237033
    283 Clare Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-10-02 ~ 2013-01-01
    IIF 13 - Director → ME
  • 31
    SHUNAR BANGLA LIMITED
    10474996
    43 Market Street, Cleethorpes, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    2016-11-11 ~ 2017-11-30
    IIF 22 - Director → ME
    Person with significant control
    2016-11-11 ~ 2017-11-30
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SPICE OF LIFE (GY) LIMITED
    10408298
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -497 GBP2020-05-31
    Officer
    2016-10-03 ~ 2017-09-01
    IIF 28 - Director → ME
    Person with significant control
    2016-10-03 ~ 2017-10-19
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 33
    SPICE TREE (UK) LTD
    08445196
    32 Mill Lane, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,798 GBP2015-03-31
    Officer
    2013-03-14 ~ dissolved
    IIF 19 - Director → ME
  • 34
    STAR OF INDIA (UK) LTD
    08000215
    1 Wesley Street, Ossett, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ dissolved
    IIF 27 - Director → ME
  • 35
    SULTANA SQUARE INVESTMENT LTD
    09986062
    60 Park Road, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
  • 36
    SUNSHINE GRIMSBY LTD
    16448626
    8-12 Wellowgate, Grimsby, England
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 37
    TALE & SPIRIT GROUP LTD
    - now 12297482
    ARTHURS HOUSE LIMITED - 2019-11-08
    39a Sea View Street, Cleethorpes, England
    Active Corporate (5 parents)
    Officer
    2021-07-01 ~ 2021-09-16
    IIF 2 - Director → ME
    Person with significant control
    2021-07-01 ~ 2022-04-27
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 38
    WEST EUSTON PROJECT LTD - now
    WEST EUSTON PARTNERSHIP
    - 2021-03-17 03390585
    Begbies Traynor (central) Llp, 8th Floor, One Temple Row, Birmingham
    Dissolved Corporate (67 parents)
    Equity (Company account)
    12,674 GBP2021-03-31
    Officer
    2012-12-12 ~ 2014-05-22
    IIF 4 - Director → ME
  • 39
    YOU DRIVE PRESTIGE LIMITED
    06939078
    Ken Flemwell, 6 Flanders Garage, Flanders Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2009-06-19 ~ 2011-04-19
    IIF 61 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.