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

Hussain, Khalid

    Related profiles found in government register
  • Hussain, Khalid
    British directo born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200a, Birmingham Road, Oldbury, West Midlands, B69 4EH, United Kingdom

      IIF 1
  • Hussain, Khalid
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 2
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 3
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Hussain, Khalid
    British england born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94, Crow Tree Lane, Bradford, BD80AN, United Kingdom

      IIF 5
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 6
  • Hussain, Khalid
    British funeral related activities born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 7 IIF 8
  • Hussain, Khalid
    British manager born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 9
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 10
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 11
  • Hussain, Khalid
    British memorial mason born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 12
  • Hussain, Khalid
    British business born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hussain, Khalid
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 17
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 18
  • Hussain, Khalid
    British student advisor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 19
  • Hussain, Khalid
    British director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 20
  • Hussain, Khalid
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Yarm Lane, Stockton On Tees, TS18 3DL, United Kingdom

      IIF 21
  • Hussain, Khalid
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS, United Kingdom

      IIF 22
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 23
    • icon of address 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 24
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 25
  • Hussain, Khalid
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236a, Queens Road, Smethwick, West Midlands, B67 6PF, England

      IIF 26
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 27
  • Hussain, Khalid
    British businessman born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Station Avenue, Coventry, West Midlands, CV4 9HS, United Kingdom

      IIF 28
  • Hussain, Khalid
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 29
  • Hussain, Khalid
    British accounts manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, England

      IIF 30
  • Hussain, Khalid
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 31
  • Hussain, Khalid
    British estate agent born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 32
  • Hussain, Khalid
    British manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-4, Low Mill Lane, Keighley, BD21 4PD, England

      IIF 33
  • Hussain, Khalid
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 34
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, United Kingdom

      IIF 35
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, Uk, B24 8HZ, United Kingdom

      IIF 36
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 37 IIF 38
  • Hussain, Khalid
    British travel agents born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 39
  • Hussain, Khalid
    Pakistani butcher born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, High Road Leyton, Leyton, E15 2BX, United Kingdom

      IIF 40
  • Hussain, Khalid
    British consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, United Kingdom

      IIF 41
  • Hussain, Khalid
    British director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 42
  • Hussain, Khalid
    British funeral director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 43 IIF 44
  • Hussain, Khalid
    British manager born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield Street, Bradford, BD1 3RU, England

      IIF 45
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 46
  • Hussain, Khalid
    British working director born in February 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Saqi Superstore, Station Road, Whitecross, Linlithgow, West Lothian, EH49 6JQ, Scotland

      IIF 47
  • Hussain, Khalid
    Pakistani director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 48
  • Hussain, Khalid
    Pakistani general manager born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 49
  • Hussain, Khalid
    British company director born in September 1962

    Resident in England

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

      IIF 50
  • Hussain, Khalid
    British car dealer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Washington Street, Bradford, West Yorkshire, BD8 9QW, England

      IIF 51
  • Hussain, Khalid
    British manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Marys Row, Moseley, Birmingham, B13 8JG, United Kingdom

      IIF 52
  • Hussain, Khalid
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ

      IIF 53
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 54
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 55
  • Hussain, Khalid
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 56 IIF 57
  • Hussain, Khalid
    British private hire owner born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, United Kingdom

      IIF 58
  • Hussain, Khalid
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 59
  • Hussain, Khalid
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Coleshill Road, Birmingham, B36 8AD, United Kingdom

      IIF 60 IIF 61
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 62
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 63
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 64
    • icon of address 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 65
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 66
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 67
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 68
  • Hussain, Khalid
    British builder born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 69
  • Hussain, Khalid
    British building contractor born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 70
  • Hussain, Khalid
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 698a, Stratford Road, Sparkhill, Birmingham, B11 4AT, England

      IIF 71
  • Hussain, Khalid
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Kensington Street, Bradford, West Yorkshire, BD8 9LZ, United Kingdom

      IIF 72
  • Hussain, Khalid
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Whetley Lane, Bradford, Bradford, West Yorkshire, BD8 9EH, United Kingdom

      IIF 73
  • Hussain, Khalid
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 74
  • Hussain, Khalid
    British system engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 75
  • Hussain, Khalid
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 76
  • Hussain, Khalid
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 77
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 78
  • Hussain, Khalid
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Whitehouse Drive, Smethwick, Birmingham, Uk, B66 1RP, United Kingdom

      IIF 79
    • icon of address 25 Aubrey Road, Birmingham, Uk, B10 9DQ, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 84
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 85
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 86
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, B24 8HZ, England

      IIF 87 IIF 88
    • icon of address Unit 18, Gravelly Industrial Park, Birmingham, West Midlands, B24 8HZ, United Kingdom

      IIF 89
    • icon of address Unit 18, Gravelly Industrial Park, Erdington, Birmingham, B24 8HZ, United Kingdom

      IIF 90
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 91 IIF 92
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 102
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 103
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 104
  • Hussain, Khalid
    British pharmacy born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 105
  • Hussain, Khalid
    British director/chef born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, St Marys Row, Moseley, Birmingham, West Midlands, B14 7QG, England

      IIF 106
  • Mr Khalid Hussain
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Houghton Place, Bradford, BD13RG, United Kingdom

      IIF 107
    • icon of address 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 108
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 109
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 110
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 111
  • Hussain, Khalid
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 112
  • Hussain, Khalid
    British database coordinator born in September 1972

    Registered addresses and corresponding companies
    • icon of address 110 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 113
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, West Midlands, B9 4UR, United Kingdom

      IIF 116
  • Hussain, Khalid
    Pakistani security born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Cherrywood Road, Birmingham, B9 4UR, England

      IIF 117
  • Hussain, Khalid
    Pakistani security guard born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, England

      IIF 118
  • Mr Khalid Hussain
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Jersey Road, Hounslow, Middlesex, TW5 0TX

      IIF 119
    • icon of address 64 Jersey Road, Hounslow, Middlesex, TW5 0TX, England

      IIF 120 IIF 121
    • icon of address 64, Jersey Road, Hounslow, TW50TX, England

      IIF 122
  • Hussain, Khalid
    English director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Khalid
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 125
  • Mr Khalid Hussain
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 126
  • Mr Khalid Hussain
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 127
  • Mr Khalid Hussain
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Solihull Road, Birmingham, B11 3AG, United Kingdom

      IIF 128
    • icon of address 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 129
  • Mr Khalid Hussain
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 130 IIF 131
    • icon of address 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 132
  • Mr Khalid Hussain
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 133 IIF 134
  • Hussain, Khalid
    British

    Registered addresses and corresponding companies
    • icon of address 1168, Stratford Road, Hall Green, Birmingham, B28 8AF, England

      IIF 135
    • icon of address 25 Aubrey Road, Birmingham, West Midlands, B10 9DQ

      IIF 136
  • Hussain, Khalid
    British grocer

    Registered addresses and corresponding companies
    • icon of address 16 California Road, Maddiston, Falkirk, FK2 0NH

      IIF 137
  • Hussain, Khalid
    British retailer

    Registered addresses and corresponding companies
    • icon of address 179 Malmesbury Road, Small Heath, Birmingham, West Midlands, B10 0JE

      IIF 138
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Cherrywood Road, Birmingham, B9 4UR, United Kingdom

      IIF 139
  • Hussain, Khalid

    Registered addresses and corresponding companies
    • icon of address 25, Aubrey Road, Small Heath, Birmingham, B10 9DQ, England

      IIF 140
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU, United Kingdom

      IIF 141 IIF 142
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 143
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, United Kingdom

      IIF 144
    • icon of address Unit 39 Gravelly Industrial Park, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 145
  • Mr Khalid Hussain
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Darfield St, Bradford, West Yorkshire, BD1 3RU, United Kingdom

      IIF 146
  • Mr Khalid Hussain
    Pakistani born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1341, Leek Road, Stoke-on-trent, ST2 8BW, England

      IIF 147
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 148
  • Mr Khalid Hussain
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Durham Road, Bradford, West Yorkshire, BD8 9HT

      IIF 149
  • Mr Khalid Hussain
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Wetherfield Road, Birmingham, B11 3HS, England

      IIF 150
  • Mr Khalid Hussain
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1251, Stratford Road, Hall Green, Birmingham, B28 9AJ, England

      IIF 151
    • icon of address 37, Coleshill Road, Birmingham, B36 8DT, England

      IIF 152
  • Mr Khalid Hussain
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 818, Alum Rock Road, Birmingham, B8 2TX, United Kingdom

      IIF 153
  • Mr Khalid Hussain
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 154 IIF 155
    • icon of address 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 156
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 157
    • icon of address Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 158
  • Mr Khalid Hussain
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khalid Hussain
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Kensington Street, Bradford, BD8 9LZ, England

      IIF 162
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 163
  • Mr Khalid Hussain
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marner Centre, Marner Primary School, Devas Street, London, E3 3LL

      IIF 164
  • Mr Khalid Hussain
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 165
    • icon of address 674, Coventry Road, Small Heath, Birmingham, B10 0UU

      IIF 166
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, B24 8TG, England

      IIF 167 IIF 168 IIF 169
    • icon of address Unit 39, Gravelly Industrial Park, Birmingham, West Midlands, B24 8TG

      IIF 170
    • icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, England

      IIF 171 IIF 172 IIF 173
    • icon of address Unit 4, Hockley Industrial Estate, Pitsford Street, Birmingham, B18 6PT, United Kingdom

      IIF 181
    • icon of address Unit 4 Hockley Park, Pitsford Street, Hockley, Birmingham, B18 6PT, England

      IIF 182
    • icon of address 3, Queen Street, Cardiff, CF10 2AF, Wales

      IIF 183
    • icon of address 267, Dewsbury Road, Leeds, LS11 5HZ, England

      IIF 184
    • icon of address 135, High Street North, London, E6 1HZ, England

      IIF 185
    • icon of address 15, Brambling Lane, Wath-upon-dearne, Rotherham, S63 7GT, England

      IIF 186
    • icon of address 40-41, Caldmore Green, Walsall, WS1 3RW, England

      IIF 187
  • Khalid Hussain
    Pakistani born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 188
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 91
  • 1
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 40 Southfield Square, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,580 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directorsOE
  • 3
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,758 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 15 Whetley Lane, Bradford, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-13 ~ dissolved
    IIF 73 - Director → ME
  • 6
    icon of address 36a Kensington Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 72 - Director → ME
  • 7
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 8
    icon of address 135 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,776 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    39 FRANCHISING LIMITED - 2019-06-07
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,686 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 10 Penraevon Street, Penraevon Industrial Estate, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 123 - Director → ME
  • 13
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 58 - Director → ME
  • 14
    icon of address 1251 Stratford Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 56 - Director → ME
    IIF 57 - Director → ME
  • 15
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address Marner Centre Marner Primary School, Devas Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    26,418 GBP2024-08-31
    Officer
    icon of calendar 2008-08-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 164 - Has significant influence or control as a member of a firmOE
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Has significant influence or controlOE
  • 20
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address 54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 2-4 Exeter Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Land Adjacent To, 1 Broom Hall Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 37 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 28
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 67 - Director → ME
  • 29
    icon of address Unit 4 Hockley Park Pitsford Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,159 GBP2024-01-31
    Officer
    icon of calendar 2022-01-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 3 - Director → ME
  • 32
    icon of address 110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 40 - Director → ME
  • 33
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 26 - Director → ME
  • 35
    icon of address 18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 37
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 18 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    63,985 GBP2015-08-31
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 87 - Director → ME
  • 39
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    178,769 GBP2024-03-31
    Officer
    icon of calendar 2010-03-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 174 - Has significant influence or controlOE
  • 41
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-01-08 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 158 - Has significant influence or control as a member of a firmOE
    IIF 158 - Has significant influence or controlOE
  • 44
    icon of address 40-42 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,117 GBP2023-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 66 - Director → ME
  • 45
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 47
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 68 - Director → ME
  • 48
    icon of address 60 Carlisle Place, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -261,374 GBP2024-02-29
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-03 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2019-05-31
    Officer
    icon of calendar 2016-05-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2024-07-30
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,923 GBP2023-08-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 64 Jersey Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-05-31
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 54
    icon of address Park House, Park Lane, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,224 GBP2023-09-29
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 32 Roxholme Grove 2 Gledhow Mount Mansion, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 124 - Director → ME
  • 56
    icon of address 64 Jersey Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 19 - Director → ME
  • 57
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 58
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 82 - Director → ME
  • 59
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 43 - Director → ME
  • 61
    icon of address 4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 62
    icon of address 4 Darfield St, Bradford, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,984 GBP2024-03-28
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 11 - Director → ME
  • 64
    icon of address 1168 Stratford Road, Hall Green, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,582 GBP2024-03-31
    Officer
    icon of calendar 2007-05-11 ~ now
    IIF 135 - Secretary → ME
  • 65
    icon of address 30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 51 - Director → ME
  • 66
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-02-20 ~ now
    IIF 76 - Director → ME
  • 67
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 138 - Secretary → ME
  • 68
    icon of address 25 Aubrey Road, Birmingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 81 - Director → ME
  • 69
    icon of address 40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 34 Kensington Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,993 GBP2024-02-29
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 30 - Director → ME
  • 71
    icon of address 46 Houghton Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 12 Coleshill Road Hodge Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,266 GBP2024-08-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 115 - Director → ME
  • 74
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 5 - Director → ME
  • 75
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 2 - Director → ME
  • 76
    icon of address 25 Aubrey Road, Birmingham, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 83 - Director → ME
  • 77
    icon of address 818 Alum Rock Road, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    868,751 GBP2024-03-31
    Officer
    icon of calendar 2016-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Has significant influence or control over the trustees of a trustOE
  • 78
    icon of address 15 Whetley Lane Whetley Lane, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 64, Jersey Road, Hounslow, Middlesesx, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -51,000 GBP2022-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1341 Leek Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 137 - Secretary → ME
  • 83
    icon of address 47 Yarm Lane, Stockton On Tees
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,714 GBP2015-12-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 21 - Director → ME
  • 84
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 14 - Director → ME
  • 85
    icon of address 64 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 109 - Has significant influence or controlOE
  • 87
    icon of address 21 Kensington Street, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,202 GBP2022-01-31
    Officer
    icon of calendar 2023-07-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 162 - Right to appoint or remove directorsOE
  • 88
    icon of address 64, Jersey Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,441 GBP2018-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 89
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 18 St Marys Row, Moseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 106 - Director → ME
  • 91
    icon of address 698a Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,410 GBP2023-02-28
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address 9 Turner Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2007-11-12 ~ 2018-11-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 149 - Ownership of shares – 75% or more OE
  • 2
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    6,536 GBP2024-01-31
    Officer
    icon of calendar 2013-07-30 ~ 2015-04-14
    IIF 61 - Director → ME
  • 3
    icon of address First Floor, 65-66 Long Row, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -166,208 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2023-09-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-10-26
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 134 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 134 - Has significant influence or control over the trustees of a trust OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 4
    AFTERS BIRMINGHAM LIMITED - 2016-12-30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,795 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-11-16
    IIF 37 - Director → ME
    icon of calendar 2018-09-07 ~ 2020-07-14
    IIF 92 - Director → ME
  • 5
    39LS LTD
    - now
    MODORA BIRMINGHAM LIMITED - 2023-03-16
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2024-12-19
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    239,541 GBP2020-06-30
    Officer
    icon of calendar 2009-05-20 ~ 2011-08-31
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ 2020-05-20
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Sanderlings, Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -472,391 GBP2021-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2017-05-25
    IIF 80 - Director → ME
    icon of calendar 2017-05-25 ~ 2017-07-07
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ 2021-04-21
    IIF 183 - Has significant influence or control OE
  • 8
    icon of address 40-41 Caldmore Green, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,778 GBP2024-02-29
    Officer
    icon of calendar 2011-02-14 ~ 2012-03-05
    IIF 34 - Director → ME
    icon of calendar 2012-03-05 ~ 2017-07-07
    IIF 143 - Secretary → ME
  • 9
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 8 - Director → ME
  • 10
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 7 - Director → ME
  • 11
    icon of address 674 Coventry Road, Small Heath, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    97,651 GBP2024-06-30
    Officer
    icon of calendar 2007-07-10 ~ 2010-08-01
    IIF 105 - Director → ME
    icon of calendar 2011-05-13 ~ 2012-02-21
    IIF 86 - Director → ME
    icon of calendar 2010-08-01 ~ 2011-05-13
    IIF 141 - Secretary → ME
    icon of calendar 2012-02-21 ~ 2017-06-16
    IIF 142 - Secretary → ME
    icon of calendar 2007-06-27 ~ 2007-07-10
    IIF 136 - Secretary → ME
  • 12
    icon of address 140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,957 GBP2022-09-29
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 13
    AKATEXTILES LTD - 2023-09-05
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 14
    GK1 LTD
    - now
    REGAL FOOD PRODUCTS (BRADFORD) LIMITED - 2014-08-21
    icon of address 81 Brockhurst Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,003,209 GBP2024-05-30
    Person with significant control
    icon of calendar 2021-06-16 ~ 2021-06-16
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,293,501 GBP2017-05-31
    Officer
    icon of calendar 2015-11-20 ~ 2017-06-20
    IIF 46 - Director → ME
  • 16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-03 ~ 2015-07-08
    IIF 22 - Director → ME
    icon of calendar 2015-07-08 ~ 2015-07-29
    IIF 62 - Director → ME
  • 17
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,760 GBP2024-08-31
    Officer
    icon of calendar 2016-08-22 ~ 2017-11-15
    IIF 38 - Director → ME
  • 18
    KWA (WM) LTD - 2022-10-13
    icon of address Fairgate House Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2020-08-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 2022-10-01
    IIF 165 - Has significant influence or control over the trustees of a trust OE
    IIF 165 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 165 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 165 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    108,344 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2016-05-01
    IIF 88 - Director → ME
  • 20
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    460,414 GBP2021-02-28
    Officer
    icon of calendar 2010-04-20 ~ 2013-09-26
    IIF 90 - Director → ME
  • 21
    icon of address 2-3 Hill Side Buildings, Beeston Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    165,295 GBP2024-06-30
    Officer
    icon of calendar 2015-01-22 ~ 2017-07-07
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2018-11-30
    IIF 186 - Ownership of shares – 75% or more OE
  • 22
    icon of address 267 Dewsbury Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,373 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-01
    IIF 79 - Director → ME
  • 23
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 60 - Director → ME
  • 24
    icon of address Meer And Co, 12 Coleshill Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,521 GBP2024-11-30
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-14
    IIF 117 - Director → ME
    icon of calendar 2019-08-01 ~ 2019-09-12
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-01
    IIF 189 - Has significant influence or control OE
  • 25
    MORGAL LEGAL LTD - 2010-07-05
    icon of address 39 Gravelly Industrial Park, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,172 GBP2017-05-31
    Officer
    icon of calendar 2010-05-21 ~ 2012-12-11
    IIF 89 - Director → ME
  • 26
    icon of address Unit 39 Gravelly Industrial Park, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-10-26 ~ 2017-03-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2019-04-12
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 17 Islington Row, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-13 ~ 2011-06-01
    IIF 53 - Director → ME
  • 28
    INSOFT (EUROPE) LIMITED - 1995-07-04
    QUANTUM + LIMITED - 1993-10-13
    icon of address Bracken House, Brewery Lane, Stansted Mountfitchet, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,994 GBP2016-07-31
    Officer
    icon of calendar 1997-11-18 ~ 1998-07-01
    IIF 113 - Director → ME
  • 29
    icon of address Saqi Superstore Station Road, Whitecross, Linlithgow, West Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-06 ~ 2014-02-03
    IIF 47 - Director → ME
  • 30
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    192,655 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-03-01
    IIF 36 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-07-07
    IIF 144 - Secretary → ME
  • 31
    icon of address 2-4 Low Mill Lane, Keighley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    XLOKK LTD
    - now
    PEPES LONDON LTD - 2023-01-06
    icon of address Unit 4 Hockley Industrial Estate, Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ 2024-01-15
    IIF 101 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.