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

Ahmed, Mohammed Aslam

    Related profiles found in government register
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
    • icon of address 5th Floor Central Square 29, Wellington Street, Leeds, LS1 4DL

      IIF 1 IIF 2 IIF 3
  • Ahmed, Mohammed Aslam
    British company director

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

      IIF 4
  • Ahmed, Mohammed Aslam
    British employed

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

      IIF 5
  • Ahmed, Mohammed Aslam
    British self employed

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

      IIF 6
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 7
  • Saddiq, Mohammed

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

      IIF 8
  • Saddiq, Mohammed
    British

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

      IIF 9
    • icon of address 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 10
  • Saddiq, Mohammed
    British managing director born in March 1964

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

      IIF 11
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

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

      IIF 12
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

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

      IIF 13
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

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

      IIF 14
    • icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 15
    • icon of address 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 16 IIF 17
    • icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 18
    • icon of address 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 19 IIF 20
    • icon of address 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 21
    • icon of address 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 22 IIF 23
    • icon of address 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 24
    • icon of address 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 25 IIF 26 IIF 27
    • icon of address 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 28
    • icon of address 192-194, Linthorpe Road, Middlesbrough

      IIF 29
    • icon of address 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 30
    • icon of address Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 31
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 32
    • icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 33
    • icon of address 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 34
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

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

      IIF 35
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

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

      IIF 36
    • icon of address 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 37
    • icon of address 192-194, Linthorpe Road, Middlesbrough

      IIF 38
    • icon of address Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 39
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

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

      IIF 40
    • icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 41
    • icon of address 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 42
  • Saddiq, Mohammed Johngir
    British

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

      IIF 43
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

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

      IIF 44
  • Saddiq, Mohammed Johngir
    British director born in September 1967

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

      IIF 45
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

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

      IIF 46
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

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

      IIF 47
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

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

      IIF 48
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

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

      IIF 49
    • icon of address 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 50
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

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

    Resident in England

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

      IIF 62
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

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

      IIF 63
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

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

      IIF 64
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 65
    • icon of address 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 66
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

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

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

      IIF 68
    • icon of address 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 69
    • icon of address Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 70
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 71
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 72
  • Saddiq, Mohammed Bilaal Ahmed
    British businessman born in May 1995

    Resident in England

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

      IIF 73
  • Saddiq, Mohammed Bilaal Ahmed
    British project manager born in May 1995

    Resident in England

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

      IIF 74 IIF 75
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 76
    • icon of address 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 82 IIF 83 IIF 84
    • icon of address 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 85
    • icon of address 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 86
    • icon of address 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 87
    • icon of address 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 88
    • icon of address 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 89 IIF 90
    • icon of address 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 91
    • icon of address 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 92
    • icon of address Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 93
    • icon of address 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 94
    • icon of address 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 95
    • icon of address 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 96
    • icon of address 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 97
    • icon of address 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 98
    • icon of address 44, Station Road, Solihull, B91 3RX, England

      IIF 99
    • icon of address 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 100
    • icon of address Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 101
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

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

      IIF 102
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

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

      IIF 103
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 121 IIF 122
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

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

      IIF 123
  • Mr Mohammed Bilaal Ahmed Saddiq
    British born in May 1995

    Resident in England

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

      IIF 124 IIF 125
    • icon of address 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 126
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 127
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

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

      IIF 128 IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 62
  • 1
    BJ 274 LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 36 - Director → ME
  • 15
    GWECO 184 LIMITED - 2002-11-11
    icon of address 15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address 1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 19
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 9 St Pauls Road, Hartlepool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 21
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 22
    icon of address 52 Taff Way, Tilehurst, Reading, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 23
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    icon of address 2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 45 - Director → ME
  • 24
    CAFE SHABIR LTD - 2008-06-12
    icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 27
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    icon of address 44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 28
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    icon of calendar 2000-05-24 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    icon of address Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 30
    LEICESTER FOODS LTD - 2017-02-10
    icon of address 87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    WEST BROMWICH FOODS LTD - 2017-02-10
    icon of address Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 32
    KINGSTANDING FOODS LTD - 2016-10-05
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 33
    ACOCKS GREEN FOODS LTD - 2017-02-10
    icon of address 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 34
    CITY STORE FOODS LTD - 2017-02-10
    icon of address 100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 35
    LAWLEY FOODS LTD - 2016-10-01
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    icon of address 762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 37
    SHIRLEY FOODS LTD - 2017-02-10
    icon of address 260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 38
    SOHO ROAD FOODS LTD - 2017-02-10
    icon of address 379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 39
    HIGHGATE FOODS 1 LTD - 2017-02-10
    icon of address 291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 40
    ERDINGTON FOODS LTD - 2016-10-01
    icon of address 146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 41
    LEICESTER FOODS 1 LTD - 2017-02-10
    icon of address 100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 42
    PERRY BARR FOODS LTD - 2017-02-10
    icon of address 282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 43
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    icon of address 4385, 10237213: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 45
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 72 - Director → ME
  • 46
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 67 - Director → ME
  • 48
    icon of address 5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 9 St. Pauls Road, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 50
    icon of address 9 St. Pauls Road, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 51
    icon of address 5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2012-07-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 52
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 53
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 54
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-22 ~ dissolved
    IIF 10 - Secretary → ME
  • 55
    icon of address 44 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 57
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 58
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 59
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 60
    TIPU SULTAN LTD - 2024-03-14
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 61
    IN PATISSERIE LTD - 2017-12-22
    icon of address 524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 34 - Director → ME
  • 62
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-07 ~ now
    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
Ceased 34
  • 1
    BJ 274 LTD - 2015-06-16
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2011-12-06 ~ 2021-01-31
    IIF 68 - Director → ME
  • 2
    icon of address 70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-01-31
    IIF 50 - Director → ME
  • 3
    icon of address Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    icon of calendar 2015-01-12 ~ 2021-08-12
    IIF 19 - Director → ME
  • 4
    icon of address 73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    icon of calendar 2006-07-03 ~ 2021-08-12
    IIF 40 - Director → ME
    icon of calendar 2006-07-03 ~ 2021-08-12
    IIF 6 - Secretary → ME
  • 5
    icon of address Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    icon of calendar 2006-11-22 ~ 2021-08-12
    IIF 41 - Director → ME
    icon of calendar 2006-11-22 ~ 2021-08-12
    IIF 7 - Secretary → ME
  • 6
    icon of address Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    icon of calendar 2006-08-21 ~ 2021-08-12
    IIF 42 - Director → ME
  • 7
    icon of address 1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    icon of calendar 2006-03-01 ~ 2021-08-12
    IIF 35 - Director → ME
    icon of calendar 2006-03-01 ~ 2021-08-12
    IIF 5 - Secretary → ME
  • 8
    icon of address 192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    icon of calendar 2012-08-10 ~ 2012-08-10
    IIF 29 - Director → ME
    icon of calendar 2012-08-01 ~ 2021-08-12
    IIF 38 - Director → ME
  • 9
    icon of address 184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-08-07 ~ 2021-08-12
    IIF 13 - Director → ME
    icon of calendar 2007-08-07 ~ 2010-11-23
    IIF 49 - Director → ME
    icon of calendar 2007-08-07 ~ 2021-08-12
    IIF 4 - Secretary → ME
  • 10
    icon of address Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    icon of calendar 2010-12-06 ~ 2021-08-12
    IIF 39 - Director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    icon of address 15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    icon of calendar 2007-02-01 ~ 2021-08-12
    IIF 46 - Director → ME
  • 12
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    icon of calendar 2014-09-05 ~ 2018-09-05
    IIF 44 - Director → ME
    icon of calendar 2014-09-05 ~ 2018-09-05
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 58 - Director → ME
  • 14
    icon of address 121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Officer
    icon of calendar 2017-05-04 ~ 2021-01-31
    IIF 48 - Director → ME
  • 15
    icon of address Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 59 - Director → ME
  • 16
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-07
    IIF 60 - Director → ME
  • 17
    CAFE SHABIR LTD - 2008-06-12
    icon of address 1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    icon of calendar 2010-09-15 ~ 2021-08-12
    IIF 16 - Director → ME
  • 18
    icon of address Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2002-08-01 ~ 2021-03-11
    IIF 123 - Director → ME
  • 19
    icon of address 85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-10 ~ 1997-09-01
    IIF 11 - Director → ME
  • 20
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    icon of address 44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2021-01-31
    IIF 118 - Director → ME
  • 21
    LEICESTER FOODS LTD - 2017-02-10
    icon of address 87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 113 - Director → ME
  • 22
    ACOCKS GREEN FOODS LTD - 2017-02-10
    icon of address 18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 117 - Director → ME
  • 23
    LEICESTER FOODS 1 LTD - 2017-02-10
    icon of address 100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2016-06-17 ~ 2021-01-31
    IIF 108 - Director → ME
  • 24
    icon of address 38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2013-09-26 ~ 2016-06-15
    IIF 70 - Director → ME
  • 25
    icon of address Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-30 ~ 2021-03-11
    IIF 63 - Director → ME
  • 26
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 53 - Director → ME
  • 27
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 55 - Director → ME
  • 28
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    icon of calendar 2017-07-11 ~ 2021-01-31
    IIF 54 - Director → ME
  • 29
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2021-01-31
    IIF 61 - Director → ME
  • 30
    icon of address 482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2021-01-31
    IIF 62 - Director → ME
  • 31
    TIPU SULTAN LTD - 2024-03-14
    icon of address 121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Officer
    icon of calendar 2011-07-13 ~ 2021-01-31
    IIF 71 - Director → ME
  • 32
    IN PATISSERIE LTD - 2017-12-22
    icon of address 524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    icon of calendar 2021-05-14 ~ 2021-08-12
    IIF 12 - Director → ME
  • 33
    icon of address Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2017-07-07 ~ 2019-11-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ 2019-11-25
    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
  • 34
    icon of address 121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2017-07-07 ~ 2021-01-31
    IIF 51 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.