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

Ali, Hadi Ahmed Ali

    Related profiles found in government register
  • Ali, Hadi Ahmed Ali
    Iraqi buisnessman born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 1
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 2
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 3
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 105, Station Road, Clacton-on-sea, Essex, CO15 1TW, United Kingdom

      IIF 4
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 5
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 6
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 7
  • Ali, Hadi Ahmed Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 65, Perth Road, Dundee, DD1 4YH, Scotland

      IIF 8
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 9
  • Ali, Hadi Ahmad Ali
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 10
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 11
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 12
  • Ali, Hadi Ahmad Ali
    Iraqi manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 13
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 14
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 15
  • Ali, Hadi Ahmed Ali
    Iraqi company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 16
  • Ali, Hadi Ahmed Ali
    Iraqi director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 17
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 18
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 19
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 20
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 21
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 22
  • Ali, Hadi Ahmed Ali
    Iraqi businessman born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 23
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, Essex, CM15 9AU, United Kingdom

      IIF 24
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 25
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 26
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 27
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 54, High Street, Dumfries, DG1 2JA, United Kingdom

      IIF 28
    • 22, Kirkgate, Huddersfield, HD1 1QH, United Kingdom

      IIF 29
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 30
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 31
    • 221, Uppingham Road, Leicester, LE5 4DG, England

      IIF 32
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 33
    • 127, Scotia Road, Stoke-on-trent, ST6 4HR, England

      IIF 34
  • Ali, Hadi Ahmad
    Iraqi shopkeeper born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 36
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 37
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 38
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 39
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 40
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 41
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 42
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 43
    • 230, Stow Hill, Newport, NP20 4HA, United Kingdom

      IIF 44
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 45
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 46
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 47
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 48
    • 77 Addison Road, Wednesbury, WS10 0LW, England

      IIF 49
  • Ali, Hadi Ahmed Ali
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 50
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 51
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 53, Alloway Street, Ayr, KA7 1SP, Scotland

      IIF 52
    • 105, Station Road, Clacton-on-sea, CO15 1TW, United Kingdom

      IIF 53
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 54
    • 18, Southcoates Lane, Hull, HU9 3AB, England

      IIF 55
    • 27, New Road, Kidderminster, DY10 1AF, United Kingdom

      IIF 56
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 57
    • 85a, Page Hall Road, Sheffield, S4 8GU, England

      IIF 58
    • 77 Addison Road, Wednesbury, WS10 0LW, United Kingdom

      IIF 59
  • Ali, Hadi Ahmad
    Iraqi grocer born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 90, Causeyside Street, Paisley, PA1 1TX, Scotland

      IIF 60
  • Ali, Hadi Ahmed
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 61
  • Mr Hadi Ahmad Ali Ali
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2d, High Street, Eastleigh, SO50 5LA, United Kingdom

      IIF 62
    • 8-10, Montagu Street, Kettering, NN16 8RU, England

      IIF 63
    • 8-10, Montagu Street, Kettering, NN16 8RU, United Kingdom

      IIF 64
    • 257, Worcester Road, Malvern, WR14 1AA, England

      IIF 65
    • 225, High Street, Northallerton, DL7 8LU, England

      IIF 66
    • 1, Church Street, Wellingborough, NN8 4PA, England

      IIF 67
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 114a, Central Drive, Blackpool, FY1 5DY, England

      IIF 68
    • 39, Silver Street, Doncaster, DN1 1JL, England

      IIF 69
    • 40, Pendrill Street, Hull, HU3 1UU, England

      IIF 70
    • 37, Market Street, Atherton, Manchester, M46 0DQ, England

      IIF 71
    • 45, Towngate, Ossett, WF5 9BL, England

      IIF 72
    • 130, Dean Road, South Shields, NE33 4AW, United Kingdom

      IIF 73
    • 2a, North Road, St. Helens, WA10 2TL, England

      IIF 74
  • Ali, Hadi Ahmad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 75
  • Hadi Ahmed Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 25, Abbey Street, Derby, DE22 3SJ, England

      IIF 76
  • Mr Hadi Ahmad Ali
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 77
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 78
    • 103, Railway Road, Leigh, WN7 4AJ, England

      IIF 79
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 80
  • Mr Hadi Ahmed Ali Ali
    Iraqi born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mini Market, 26, Paisley Road West, Glasgow, Lanarkshire, G51 1LB, Scotland

      IIF 81
  • Mr Hadi Ali Ahmad
    Iraqi born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 481, Anlaby Road, Hull, HU3 6DT, England

      IIF 82
  • Ahmad Ali, Hadi
    Iraqi business born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 230, Stow Hill, Newport, Gwent, NP20 4HA, United Kingdom

      IIF 83
  • Ahmad Ali, Hadi
    Iraqi company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 46, Walton Vale, Liverpool, L9 2BU, England

      IIF 84
    • 92, Liverpool Road, Cadishead, Manchester, M44 5AN, England

      IIF 85
  • Ahmad Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street, Ayr, KA7 1PQ, Scotland

      IIF 86
    • 12, Stephenson Place, Chesterfield, S40 1XL, England

      IIF 87
    • 105 Station Road, Clacton-on-sea, CO15 1TW, England

      IIF 88
    • 208, Spring Bank, Hull, HU3 1NP, England

      IIF 89
    • 325, Holderness Road, Hull, HU8 8SH, England

      IIF 90
    • 109 A, Chillinghaom Road, Newcastle Upon Tyne, NE6 5XL, England

      IIF 91
    • 5, Saville Street, North Shield, NE29 6QU, England

      IIF 92
    • 25, Prudhoe Street, North Shields, NE29 6RA, England

      IIF 93
    • 39, Deardengate, Haslingden, Rossendale, BB4 5QN, England

      IIF 94
    • 182, High Street, Scunthorpe, DN15 6EH, England

      IIF 95
    • 62, Melbourne Street, Stalybridge, SK15 2JJ, England

      IIF 96
  • Ahmed Ali, Hadi
    Iraqi director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 17 Sovereign Court, Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, FY6 8JX, England

      IIF 97
  • Mr Hadi Ahmed Ali Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 181, Station Road, Swinton, M27 6BU, United Kingdom

      IIF 98
  • Ahmad Ali, Hadi
    Iraqi business person born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 96, Newland Avenue, Hull, HU5 3AA, England

      IIF 99
  • Ali, Hadi Ahmed
    Iraqi director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Baker Street, Greenock, Renfrewshire, PA15 4TZ, Scotland

      IIF 100
    • 483 A, Anlaby Road, Hull, HU3 6DT, United Kingdom

      IIF 101
  • Ali, Hadi Ahmed
    Iraqi shop assistant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Laundry Road, Smethwick, Birmingham, B66 4PR, England

      IIF 102
  • Mr Hadi Ahmed Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Ongar Road, Brentwood, CM15 9AU, United Kingdom

      IIF 103
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 104
    • 18, Baker Street, Greenock, PA15 4TZ, Scotland

      IIF 105
    • 128, Magdalen Road, Norwich, NR3 4AN, United Kingdom

      IIF 106
  • Ali, Hadi Ahmad
    Iraqi director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, West Yorkshire, HD1 1BR, United Kingdom

      IIF 107
  • Mr Hadi Ahmad Ali
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John William News, 13, John William Street, Huddersfield, HD1 1BR, United Kingdom

      IIF 108
  • Ahmad Ali, Hadi
    British company director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76/78, Smithdown Road, Liverpool, L7 4JQ, England

      IIF 109
  • Ahmad Ali, Hadi
    British manager born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 204, Lawrence Hill, Bristol, BS5 0DR, England

      IIF 110
  • Hadi, Ahmad Ali
    Iraqi director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, East Sussex, BN1 3XB, United Kingdom

      IIF 111
  • Ali, Hadi Ahmed
    British company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 112
  • Mr Hadi Ahmed Ali
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, High Street, Dumfries, DG1 2QT, United Kingdom

      IIF 113
  • Ahmad Ali, Mr Hadi
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 343, Holderness Road, Garden Village, Hull, HU8 8RD, England

      IIF 114
  • Ahmed Ali, Hadi
    Iraqi business person born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Market Street, Chorley, Lancashire, PR7 2SQ, United Kingdom

      IIF 115
  • Ahmed Ali, Hadi
    Iraqi company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 116
  • Mr Ahmad Ali Hadi
    Iraqi born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Queens Road, Brighton, BN1 3XB, United Kingdom

      IIF 117
  • Ahmed Ali, Hadi

    Registered addresses and corresponding companies
    • 128, Magdalen Road, Norwich, Norfolk, NR3 4AN, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 47
  • 1
    127 Scotia Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2024-03-04 ~ dissolved
    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
    230 Stow Hill, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    96 Newland Avenue, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 4
    37 Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 5
    25 Abbey Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-08-08 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-08-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 6
    109 A Chillinghaom Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    1 Church Street, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,319 GBP2021-03-31
    Officer
    2022-11-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    65 Perth Road, Dundee, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 8 - Director → ME
  • 9
    54 High Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Mini Market, 26 Paisley Road West, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    18 Baker Street, Greenock, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-07-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 12
    208 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-03-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-03-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 13
    325 Holderness Road, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-03-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    114a Central Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 15
    John William News, 13, John William Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 16
    86 High Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    SUPER CIGS LTD - 2021-12-14
    65 Commercial Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2023-10-31
    Person with significant control
    2020-10-07 ~ now
    IIF 49 - Has significant influence or controlOE
  • 18
    12 Stephenson Place, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 19
    20 Bruce Street, Lochmaben, Lockerbie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    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
  • 20
    128 Magdalen Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 116 - Director → ME
    2024-04-23 ~ now
    IIF 118 - Secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 21
    25 Prudhoe Street, North Shields, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 22
    257 Worcester Road, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-09-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 23
    221 Uppingham Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,273 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2023-11-15 ~ 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
  • 24
    483 A Anlaby Road, Hull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 25
    92 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 26
    46 Walton Vale, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 27
    2a North Road, St. Helens, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 28
    5 Saville Street, North Shield, England
    Active Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 29
    225 High Street, Northallerton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 30
    27 New Road, Kidderminster, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 31
    85a Page Hall Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 32
    Plaza Car Park, Albion Road, Northwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 33
    130 Dean Road, South Shields, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 34
    105 Station Road, Clacton-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 35
    481 Anlaby Road, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,565 GBP2023-05-31
    Officer
    2021-10-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-10-27 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
    2021-11-19 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
  • 36
    105 Station Road, Clacton-on-sea, England
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 37
    90 Causeyside Street, Paisley, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-01 ~ now
    IIF 60 - Director → ME
  • 38
    39 Silver Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 39
    92 Liverpool Road, Cadishead, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 40
    76/78 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 41
    62 Melbourne Street, Stalybridge, England
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 42
    53 Alloway Street, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    2023-11-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-28 ~ now
    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
  • 43
    182 High Street, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,465 GBP2024-07-31
    Officer
    2024-06-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 44
    8-10 Montagu Street, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,192 GBP2022-03-31
    Officer
    2022-10-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 45
    23 Ongar Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 46
    2d High Street, Eastleigh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 47
    22 Kirkgate, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    51 Queens Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ 2024-11-01
    IIF 111 - Director → ME
    Person with significant control
    2024-07-31 ~ 2024-11-01
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 2
    204 Lawrence Hill, Bristol, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,422 GBP2024-03-31
    Officer
    2021-02-01 ~ 2023-04-01
    IIF 110 - Director → ME
    Person with significant control
    2021-02-01 ~ 2023-04-01
    IIF 77 - Has significant influence or control OE
  • 3
    18 Southcoates Lane, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-03-12 ~ 2024-10-10
    IIF 5 - Director → ME
    Person with significant control
    2024-03-12 ~ 2024-10-10
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 4
    175 High Street, Dumfries, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,324 GBP2024-01-31
    Officer
    2023-01-26 ~ 2024-04-29
    IIF 112 - Director → ME
    Person with significant control
    2023-01-26 ~ 2024-04-29
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 5
    103 Railway Road, Leigh, England
    Active Corporate (1 parent)
    Officer
    2024-07-12 ~ 2024-10-10
    IIF 75 - Director → ME
    Person with significant control
    2024-07-12 ~ 2024-10-10
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 6
    PASHA MINI MARKET LTD - 2025-03-24
    40 Pendrill Street, Hull, England
    Active Corporate (1 parent)
    Officer
    2024-05-13 ~ 2025-03-22
    IIF 19 - Director → ME
    Person with significant control
    2024-05-13 ~ 2025-03-22
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 7
    Mini Market, 26 Paisley Road West, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ 2024-08-15
    IIF 23 - Director → ME
    Person with significant control
    2024-08-15 ~ 2024-08-15
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 8
    93 Market Street, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,260 GBP2024-09-30
    Officer
    2023-10-01 ~ 2024-08-17
    IIF 115 - Director → ME
    Person with significant control
    2023-10-01 ~ 2024-08-17
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 9
    8-10 Montagu Street, Kettering, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,078 GBP2023-12-31
    Officer
    2022-12-12 ~ 2023-02-02
    IIF 13 - Director → ME
    Person with significant control
    2022-12-12 ~ 2023-02-02
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    SUPER CIGS LTD - 2021-12-14
    65 Commercial Street, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    857 GBP2023-10-31
    Officer
    2020-10-07 ~ 2021-12-14
    IIF 35 - Director → ME
  • 11
    343 Holderness Road, Garden Village, Hull, England
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ 2024-10-11
    IIF 114 - Director → ME
    Person with significant control
    2023-06-13 ~ 2024-10-11
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 12
    39 Deardengate, Haslingden, Rossendale, England
    Active Corporate (1 parent)
    Officer
    2023-11-29 ~ 2024-10-11
    IIF 94 - Director → ME
  • 13
    45 Towngate, Ossett, England
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ 2024-07-20
    IIF 21 - Director → ME
    Person with significant control
    2024-07-03 ~ 2024-07-20
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    181 Station Road, Swinton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ 2024-10-10
    IIF 50 - Director → ME
    Person with significant control
    2024-08-14 ~ 2024-10-10
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
© 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.