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 Mohammed Johngir Saddiq

    Related profiles found in government register
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100-122, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 1
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 7 IIF 8 IIF 9
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 10
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 11
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 12
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 13
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 14 IIF 15
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 16
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 17
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 18
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 19
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 20
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 21
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 22
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 23
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 24
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 25
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 26
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 27
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 28
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 154, Waterside, Shirley, Solihull, B90 1UD, England

      IIF 29
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 30
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 31
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121, Livery Street, Birmingham, B3 1RS

      IIF 35
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 36
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6ED

      IIF 37
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 38
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British general manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 50
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 51
  • Mr Mohammed Bilaal Ahmed Saddiq
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Pauls Road, Hartlepool, TS26 9EY, England

      IIF 52 IIF 53
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 54
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 55
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184 Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 56
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 57
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 58 IIF 59
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 60
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 61 IIF 62
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 63
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 64 IIF 65
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 66
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 67 IIF 68 IIF 69
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 70
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 71
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 72
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 73
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 74
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 75
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 76
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF

      IIF 77
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 78
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 79
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 80
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 81
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 73-83, Liverpool Road, Manchester, M3 4NQ

      IIF 82
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 83
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 84
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 85
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Sandy Gate, Keighley, BD20 6JY, England

      IIF 86
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Registered addresses and corresponding companies
    • 66 Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 87
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 88
  • Saddiq, Mohammed Bilaal Ahmed
    British businessman born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 89
  • Saddiq, Mohammed Bilaal Ahmed
    British project manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Pauls Road, Hartlepool, TS26 9EY, England

      IIF 90 IIF 91
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 109 IIF 110
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 111
  • Saddiq, Mohammed Johngir
    British

    Registered addresses and corresponding companies
    • 85 Fern Road, Erdington, Birmingham, B24 9DA

      IIF 112
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 113
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 114
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 115
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 116
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 117
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 118
  • Ahmed, Mohammed Aslam
    British company director

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 119
  • Ahmed, Mohammed Aslam
    British employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 120
  • Ahmed, Mohammed Aslam
    British self employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 121
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 122
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 123
  • Saddiq, Mohammed
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 124
  • Saddiq, Mohammed
    British

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 125
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 126
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
  • Saddiq, Mohammed

    Registered addresses and corresponding companies
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 130
child relation
Offspring entities and appointments
Active 62
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 75 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 70 - director → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2021-08-20 ~ now
    IIF 74 - director → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2021-08-20 ~ now
    IIF 60 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2021-08-20 ~ now
    IIF 57 - director → ME
  • 8
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 62 - director → ME
  • 9
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2021-08-20 ~ now
    IIF 72 - director → ME
  • 10
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2021-08-20 ~ now
    IIF 56 - director → ME
  • 11
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2021-08-20 ~ dissolved
    IIF 73 - director → ME
  • 12
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 79 - director → ME
  • 13
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 63 - director → ME
  • 14
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 78 - director → ME
  • 15
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 66 - director → ME
  • 16
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 64 - director → ME
  • 17
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 65 - director → ME
  • 18
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-05-08 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-05-08 ~ 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
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    9 St Pauls Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 21
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 68 - director → ME
    2012-07-25 ~ dissolved
    IIF 129 - secretary → ME
  • 22
    52 Taff Way, Tilehurst, Reading, England
    Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-10-02 ~ now
    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
  • 23
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    2 Water Court, Water Street, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 87 - director → ME
  • 24
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 59 - director → ME
  • 25
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 112 - secretary → ME
  • 27
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2000-05-24 ~ now
    IIF 125 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    WEST BROMWICH FOODS LTD - 2017-02-10
    Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 32
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 33
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    CITY STORE FOODS LTD - 2017-02-10
    100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 35
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 36
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 37
    SHIRLEY FOODS LTD - 2017-02-10
    260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 38
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 39
    HIGHGATE FOODS 1 LTD - 2017-02-10
    291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 40
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 42
    PERRY BARR FOODS LTD - 2017-02-10
    282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 43
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    4385, 10237213: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 44
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 45 - director → ME
  • 45
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 118 - director → ME
  • 46
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 47
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 113 - director → ME
  • 48
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 67 - director → ME
    2012-07-25 ~ dissolved
    IIF 128 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    9 St. Pauls Road, Hartlepool, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 90 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 50
    9 St. Pauls Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 51
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 69 - director → ME
    2012-07-25 ~ dissolved
    IIF 127 - secretary → ME
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-08-05 ~ 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
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-08-05 ~ 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
  • 54
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 126 - secretary → ME
  • 55
    44 Station Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 56
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    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
  • 57
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    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
  • 58
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    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
  • 59
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 60
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 61
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-08-20 ~ now
    IIF 76 - director → ME
  • 62
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-07 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
Ceased 34
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-12-06 ~ 2021-01-31
    IIF 114 - director → ME
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    2019-01-11 ~ 2021-01-31
    IIF 38 - director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 61 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 82 - director → ME
    2006-07-03 ~ 2021-08-12
    IIF 121 - secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 83 - director → ME
    2006-11-22 ~ 2021-08-12
    IIF 122 - secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 84 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 77 - director → ME
    2006-03-01 ~ 2021-08-12
    IIF 120 - secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2012-08-10 ~ 2012-08-10
    IIF 71 - director → ME
    2012-08-01 ~ 2021-08-12
    IIF 80 - director → ME
  • 9
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2007-08-07 ~ 2021-08-12
    IIF 55 - director → ME
    2007-08-07 ~ 2010-11-23
    IIF 37 - director → ME
    2007-08-07 ~ 2021-08-12
    IIF 119 - secretary → ME
  • 10
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2010-12-06 ~ 2021-08-12
    IIF 81 - director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 123 - director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 88 - director → ME
    2014-09-05 ~ 2018-09-05
    IIF 130 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    121 Livery Street, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 46 - director → ME
  • 14
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 36 - director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 47 - director → ME
  • 16
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 48 - director → ME
  • 17
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 58 - director → ME
  • 18
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 111 - director → ME
  • 19
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 124 - director → ME
  • 20
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 106 - director → ME
  • 21
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 101 - director → ME
  • 22
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 105 - director → ME
  • 23
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 96 - director → ME
  • 24
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 116 - director → ME
  • 25
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 85 - director → ME
  • 26
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 41 - director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 43 - director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 42 - director → ME
  • 29
    482 Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 49 - director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 50 - director → ME
  • 31
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 117 - director → ME
  • 32
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 86 - director → ME
  • 33
    Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    2017-07-07 ~ 2019-11-25
    IIF 40 - director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 34
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 39 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.