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 Abid Hussain

    Related profiles found in government register
  • Mr Abid Hussain
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 1 IIF 2
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 3
  • Mr Abid Hussain
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28, All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 4 IIF 5
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 6
  • Mr Abid Hussain
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 7
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 8
  • Mr Abid Hussain
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 9
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 10
  • Mr Abid Hussain
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 11
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 12
    • 3 Falcon Street, First Floor, Summerville Road, Bradford, BD7 3HJ, United Kingdom

      IIF 13
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 14
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 15
  • Mr Abid Hussain
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 55, Conisborough, Rochdale, OL11 4JS, England

      IIF 16
  • Mr Abid Hussain
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Bradford, BD8 8JZ, England

      IIF 17
  • Mr Abid Hussain
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 18
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 19
  • Mr Abid Hussain
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 20
  • Hussain, Abid
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 9, Mackenzie Street, Slough, SL1 1XQ, United Kingdom

      IIF 21
  • Hussain, Abid
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 22
  • Hussain, Abid
    British manager born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, England

      IIF 23
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 24
  • Hussain, Abid
    British travel agent born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 51, Birch Grove, Slough, SL2 1EP, United Kingdom

      IIF 25
  • Mr Abid Hussain
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St. Ives, PE27 5JU, England

      IIF 26
  • Mr Abid Hussain
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 27
  • Mr Abid Hussain
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 28
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 29
    • Morgan Reach House, 136 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 30
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 31 IIF 32
  • Mr Abid Hussain
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, IG9 5RD, United Kingdom

      IIF 33
  • Mr Abid Hussain
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 34
  • Abid Hussain
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 35
  • Hussain, Abid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 28 All Saints Croft, Burton-on-trent, DE14 3EA, England

      IIF 36 IIF 37
    • Bm Range Ltd, Bm Range East Ltd, Anglesey Road, Burton-on-trent, DE14 3NX, England

      IIF 38
  • Hussain, Abid
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 282, Harehills Lane, Leeds, LS9 7BD, England

      IIF 39
  • Hussain, Abid
    British accounts manager born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 40
  • Hussain, Abid
    British businessman born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, BD8 9SA, England

      IIF 41
  • Hussain, Abid
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 21, Duckworth Lane, Bradford, BD9 5ER, England

      IIF 42
  • Hussain, Abid
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11 Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 43 IIF 44
    • Brick Lane Mill 298 Thornton Road, Bradford, BD8 9JZ, England

      IIF 45
  • Hussain, Abid
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 298, Brick Lane Mill, Thornton Road, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 46
  • Hussain, Abid
    British production control born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rosetta Drive, Bradford, West Yorkshire, BD8 9SA, England

      IIF 47
  • Hussain, Abid
    British glazier born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 48
  • Hussain, Abid
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 114 Markby Road, Winson Green, Birmingham, West Midlands, B18 4PN

      IIF 49
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX, England

      IIF 50
  • Hussain, Abid
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 22 Wood Street, Cussins House, Office 110, Doncaster, DN1 3LW, United Kingdom

      IIF 51
  • Hussain, Abid
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 41, Conisborough, Rochdale, OL11 4JS, England

      IIF 52
  • Hussain, Abid
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 237, Thornton Road, Bradford, BD1 2JS, England

      IIF 53 IIF 54
    • 237a, Thornton Road, Bradford, BD1 2JS, England

      IIF 55
  • Hussain, Abid
    British student born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 298, Thornton Road, Brick Lane Mill, Bradford, West Yorkshire, BD8 8JZ, England

      IIF 56
  • Mr Abid Hussain
    Pakistani born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 57
  • Hussain, Abid
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 12, Bishop Street, Rochdale, OL16 2TE, England

      IIF 58
  • Mr Abid Hussain
    Pakistani born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 59
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 60
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 61 IIF 62
  • Hussain, Abid
    British services born in March 1978

    Resident in Essex

    Registered addresses and corresponding companies
    • 12, Green Side, Dahgenham, London, Essex, RM8 1YB, United Kingdom

      IIF 63
  • Hussain, Abid
    Pakistani born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT, England

      IIF 64
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32 St Peters Avenue, Ongar, CM5 0BT, England

      IIF 65
  • Hussain, Abid
    Pakistani businessman born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 34, St. Peters Avenue, Ongar, Essex, CM5 0BT

      IIF 66
  • Hussain, Abid
    Pakistani seller born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 32, St. Peters Avenue, Ongar, Essex, CM5 0BT, United Kingdom

      IIF 67
  • Hussain, Abid
    Pakistani born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 208b, Mitcham Road, London, SW17 9NN, England

      IIF 68
  • Hussain, Abid
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, High Street, Walthamstow, E17 7JY, England

      IIF 69
  • Hussain, Abid
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Harvey Drive, North Walsham, NR28 0TJ, England

      IIF 70
  • Hussain, Abid
    British

    Registered addresses and corresponding companies
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 71
  • Hussain, Abid
    British director

    Registered addresses and corresponding companies
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 72
  • Hussain, Abid
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Little Farthing Close, St Ives, Cambs, PE27 5JU, England

      IIF 73
  • Hussain, Abid
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 223a, High Street, Walthamstow, E17 7BH, United Kingdom

      IIF 74
  • Hussain, Abid
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44-45, Calthorpe Road, Birmingham, B15 1TH, England

      IIF 75
    • 44-45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 76
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, England

      IIF 77
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 78
  • Hussain, Abid
    British business owner born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Gloucester Road, Thornbury, Bristol, BS35 1DJ, England

      IIF 79
  • Hussain, Abid
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quadrant Court, 44/45, Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 80
    • 10, College Road, First Floor, Harrow, Middlesex, HA1 1BE, Uk

      IIF 81
    • First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 82
    • 81 Hill Top, West Bromwich, West Midlands, B70 0PX

      IIF 83 IIF 84 IIF 85
  • Hussain, Abid
    British management born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Branston Court, Branston Street, Jewellery Quarter, Birmingham, West Midlands, B18 6BA, United Kingdom

      IIF 86
  • Hussain, Abid
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Powell Road, Buckhurst Hill, Essex, IG9 5RD, United Kingdom

      IIF 87
  • Hussain, Abid
    Pakistani born in March 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Lilac Wynd, Cambuslang, Glasgow, G72 7GH, Scotland

      IIF 88
  • Hussain, Abid
    Pakistani business born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68 Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 89
  • Hussain, Abid
    Pakistani business man born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 90
  • Hussain, Abid
    Pakistani director born in August 1974

    Resident in Essex

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 91
  • Hussain, Abid

    Registered addresses and corresponding companies
    • 68, Trent Road, Chelmsford, CM12LQ, United Kingdom

      IIF 92
    • 68, Trent Road, Chelmsford, Essex, CM1 2LQ, United Kingdom

      IIF 93
    • Unit 2a, Herbert Street, Manchester, M8 0DG, England

      IIF 94
    • 51 Birch Grove, Slough, Berkshire, SL2 1EP, England

      IIF 95
    • 86, Waterloo Road, Burslem, Stoke On Trent, Staffordshire, ST6 3EX, England

      IIF 96
  • Hussain, Abid
    Pakistani director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Alexander Street, Krikcaldy, KY1 1GH, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 38
  • 1
    119 Lilac Wynd, Cambuslang, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,837 GBP2024-09-30
    Officer
    2022-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    2024-06-07 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 3
    51 Birch Grove, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,200 GBP2021-01-31
    Officer
    2020-04-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-04-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    12 Bishop Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    10a Harvey Drive, North Walsham, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    ABID HUSSAIN LTD - 2020-10-07
    The Coach House, Powell Road, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,253 GBP2025-07-31
    Officer
    2018-07-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-07-30 ~ 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
  • 7
    223a High Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    68 Trent Road, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 91 - Director → ME
    2012-01-27 ~ dissolved
    IIF 93 - Secretary → ME
  • 9
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,486 GBP2023-12-31
    Officer
    2023-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    Bm Range Ltd Bm Range East Ltd, Anglesey Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,717 GBP2024-05-31
    Officer
    2022-05-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-05-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    51 Birch Grove, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2024-03-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    WAIT ROSE HOMES LTD - 2024-07-02
    28 All Saints Croft, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    268,428 GBP2025-04-30
    Officer
    2022-05-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    First Floor, 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-26 ~ dissolved
    IIF 82 - Director → ME
  • 15
    32 St. Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    32 St Peters Avenue, Ongar, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-12 ~ dissolved
    IIF 89 - Director → ME
  • 17
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-09 ~ dissolved
    IIF 44 - Director → ME
  • 18
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-31 ~ dissolved
    IIF 43 - Director → ME
  • 19
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2016-11-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 20
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    9 Mackenzie Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,186 GBP2021-11-30
    Officer
    2020-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    First Floor, 4-10 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-29 ~ dissolved
    IIF 81 - Director → ME
  • 23
    23 California Road, St. Ives, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -66,961 GBP2017-03-31
    Officer
    2012-03-08 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    86 Waterloo Road, Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-18 ~ dissolved
    IIF 24 - Director → ME
    2010-02-18 ~ dissolved
    IIF 96 - Secretary → ME
  • 25
    47 Alexander Street, Krikcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    32 St Peters Avenue, Ongar, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 27
    Flat 3 208b Mitcham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-24 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-07-24 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 28
    44-45 Calthorpe Road, Edgbaston, Birmingham, United Kingdom (+44), England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2023-01-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 30
    55 Conisborough, Rochdale, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    22 Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 32
    Brick Lane Mill 298 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2019-05-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-05-14 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 33
    282 Harehills Lane, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-09-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 8 - Has significant influence or controlOE
  • 34
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Person with significant control
    2016-07-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 35
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -796 GBP2023-11-30
    Officer
    2018-11-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Jsp Accountants Limited, 10 College Road, First Floor, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ dissolved
    IIF 86 - Director → ME
  • 37
    116 Park Road, Redbridge Ilford, London, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 63 - Director → ME
  • 38
    XPERT PROPERTY CARE LTD - 2024-08-15
    Quadrant Court, 44/45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,110 GBP2024-10-31
    Officer
    2023-10-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    A & J. PROPERTY SERVICES (UK) LIMITED - 2004-05-11
    A & J PROPERTY MANAGEMENT LIMITED - 2004-03-18
    86 Tettenhall Road, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2004-03-18 ~ 2009-10-02
    IIF 49 - Director → ME
  • 2
    34 St. Peters Avenue, Ongar, Essex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,048 GBP2023-02-28
    Officer
    2012-02-01 ~ 2013-11-01
    IIF 92 - Secretary → ME
  • 3
    94-96 Hagley Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-11-06 ~ 2009-07-20
    IIF 85 - Director → ME
    2008-11-06 ~ 2009-07-20
    IIF 71 - Secretary → ME
  • 4
    37 Marlborough Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ 2015-10-01
    IIF 46 - Director → ME
  • 5
    18 St. Georges Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -37,501 GBP2024-12-31
    Officer
    2021-12-02 ~ 2023-05-23
    IIF 52 - Director → ME
    2023-05-23 ~ 2023-05-25
    IIF 48 - Director → ME
    Person with significant control
    2021-12-02 ~ 2023-05-23
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    2023-05-23 ~ 2023-05-25
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Has significant influence or control OE
  • 6
    FORT CUISINE LIMITED - 2006-09-12
    16 Dolphin Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,797 GBP2021-12-31
    Officer
    2006-04-01 ~ 2018-10-26
    IIF 83 - Director → ME
    2006-04-01 ~ 2018-10-26
    IIF 72 - Secretary → ME
    Person with significant control
    2017-03-20 ~ 2017-12-23
    IIF 30 - Has significant influence or control OE
  • 7
    ELITEROOMLETS LIMITED - 2019-05-02
    803 Stratford Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,300 GBP2024-09-30
    Officer
    2019-05-03 ~ 2020-04-06
    IIF 50 - Director → ME
  • 8
    11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,460 GBP2024-04-30
    Officer
    2018-04-04 ~ 2023-09-01
    IIF 42 - Director → ME
  • 9
    C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    85,744 GBP2016-08-31
    Officer
    2009-08-05 ~ 2015-12-01
    IIF 47 - Director → ME
    2015-12-01 ~ 2016-11-17
    IIF 56 - Director → ME
  • 10
    Flat 61 30 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -144 GBP2023-02-28
    Officer
    2022-02-01 ~ 2023-07-15
    IIF 95 - Secretary → ME
  • 11
    BKA MIDLANDS LIMITED - 2011-05-11
    PROSPERITY HOUSING LIMITED - 2010-08-06
    31 Gloucester Road, Thornbury, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-10-11 ~ 2013-03-01
    IIF 79 - Director → ME
  • 12
    22 Wood Street Cussins House, Office 110, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2021-01-31
    Officer
    2021-02-06 ~ 2022-10-14
    IIF 55 - Director → ME
    Person with significant control
    2021-02-06 ~ 2022-10-14
    IIF 12 - Has significant influence or control OE
  • 13
    FUTURESCOPE TRADING LIMITED - 2024-01-12
    HIGHTECH RENTALS LIMITED - 2020-10-07
    Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    746,001 GBP2021-12-31
    Officer
    2019-02-14 ~ 2020-09-04
    IIF 40 - Director → ME
    2019-02-14 ~ 2020-09-04
    IIF 94 - Secretary → ME
  • 14
    Rice & Co Limited, 90 High Street, Brownhills, Walsall
    Active Corporate (2 parents)
    Officer
    2008-10-24 ~ 2011-10-21
    IIF 84 - Director → ME
  • 15
    697 Uxbridge Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,679 GBP2020-03-31
    Officer
    2015-06-10 ~ 2021-12-16
    IIF 66 - Director → ME
    2011-03-21 ~ 2013-08-28
    IIF 90 - Director → ME
  • 16
    237 Thornton Road, Bradford, England
    Active Corporate
    Equity (Company account)
    344,500 GBP2022-08-31
    Officer
    2020-08-14 ~ 2024-04-25
    IIF 53 - Director → ME
    2018-08-22 ~ 2020-04-01
    IIF 54 - Director → ME
    Person with significant control
    2020-08-14 ~ 2024-04-25
    IIF 11 - Ownership of shares – 75% or more OE
    2018-08-22 ~ 2020-04-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 17
    BEST KEBAB WALTHAMSOW LTD - 2013-09-26
    116 High Street, Walthamstow, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2013-09-26
    IIF 69 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.