logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Khalid Hussain

    Related profiles found in government register
  • Mr Khalid Hussain
    Pakistani born in June 1984

    Resident in England

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

      IIF 1 IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 7
  • 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 8
  • 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 9 IIF 10
    • icon of address 40-42 Alum Rock Road, Birmingham, B8 1JB, England

      IIF 11
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 12
    • icon of address Pak Supermarket, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 13
  • 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 14
  • 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 15
  • Mr Khalid Hussain
    British born in August 1979

    Resident in England

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

      IIF 16 IIF 17
    • icon of address 8, Heaton Road, Bradford, BD8 8QS, England

      IIF 18
  • 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 19
  • Hussain, Khalid
    Pakistani director born in June 1984

    Resident in England

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

      IIF 20 IIF 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 1341, Leek Road, Stoke-on-trent, Staffordshire, ST2 8BW, United Kingdom

      IIF 26
  • Mr Janghez Hussain
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 27
  • 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 28
    • icon of address 94, Crow Tree Lane, Bradford, BD8 0AN, United Kingdom

      IIF 29
    • icon of address Abraham Accountants, 46 Houghton Place, Bradford, West Yorkshire, BD1 3RG, England

      IIF 30
    • icon of address Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • 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 33
  • Mr Khalid Hussain
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 34
    • icon of address 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 35
  • 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 36
  • Mr Janghez Khalid Hussain
    British born in January 1995

    Resident in England

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

      IIF 37 IIF 38
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 39
  • 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 40
  • 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 41
    • icon of address 100, Station Avenue, Coventry, CV4 9HS, United Kingdom

      IIF 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46 IIF 47
  • 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 48
    • icon of address 46, Houghton Place, Westgate, Bradford, West Yorkshire, BD1 3RG

      IIF 49
  • 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 50
  • 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 51
  • 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 52
  • 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 53
  • 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 54 IIF 55
    • icon of address 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 56
    • icon of address 336-338, Coventry Road, Birmingham, B10 0XE, United Kingdom

      IIF 57
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, West Midlands, B10 0XE, United Kingdom

      IIF 58
    • icon of address 40 Alum Rock Road, Birmingham, B8 1JA, England

      IIF 59
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 60
    • icon of address 81, Brockhurst Road, Birmingham, B36 8JB, England

      IIF 61
    • icon of address Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 62
  • 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 63
  • 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 64
  • 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 65
  • Hussain, Khalid
    British accounts manager born in August 1979

    Resident in England

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

      IIF 66
  • Hussain, Khalid
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, Devere House, 62 Vicar Lane, Bradford, BD1 5AH, England

      IIF 67
    • icon of address 60, Carlisle Place, Bradford, BD8 8AZ, England

      IIF 68
  • Hussain, Khalid
    British estate agent born in August 1979

    Resident in England

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

      IIF 69
  • Hussain, Khalid
    British manager born in August 1979

    Resident in England

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

      IIF 70
  • Hussain, Janghez
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Alum Rock Road, Birmingham, B8 1JB, England

      IIF 71
  • Hussain, Janghez
    English director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 72
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 73 IIF 74
    • icon of address Flat 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 75
  • 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 76
  • 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 77
  • 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 78
  • Hussain, Janghez Khalid
    British commercial director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1, 325 Washwood Heath Road, Birmingham, B8 2XJ, England

      IIF 79
  • Hussain, Janghez Khalid
    British company director born in January 1995

    Resident in England

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

      IIF 80
  • Hussain, Janghez Khalid
    British director born in January 1995

    Resident in England

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

      IIF 81 IIF 82
    • icon of address 336-338, Coventry Road, Small Heath, Birmingham, B10 0XE, England

      IIF 83
    • icon of address 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 87
  • 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 88
  • 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 89
  • 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 90
    • icon of address Photon House, Percy Street, Leeds, West Yorkshire, LS12 1EG, United Kingdom

      IIF 91
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 92
  • 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 93
  • 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 94
  • 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 95 IIF 96
  • 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 97
    • icon of address 46, Houghton Place, Bradford, West Yorkshire, BD1 3RG, United Kingdom

      IIF 98
    • icon of address 94 Crow Tree Lane, Daisy Hill, Bradford, West Yorkshire, BD8 0AN

      IIF 99
  • 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 100
  • 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 101
    • icon of address 325, Washwood Heath Road, Birmingham, B8 2XJ, United Kingdom

      IIF 102
    • icon of address 40/42, Alum Rock Road, Birmingham, West Midlands, B8 1JB, United Kingdom

      IIF 103
    • icon of address 54, Higher Ardwick, Manchester, M12 6DA, United Kingdom

      IIF 104
  • Hussain, Khalid
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Hudson Road, Tipton, West Midlands, DY4 7PY, United Kingdom

      IIF 105
  • Hussain, Khalid
    British driver born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Hudson, Hudson Road, Tipton, DY4 7PY, United Kingdom

      IIF 106
  • Hussain, Khalid
    British manager born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Manchester Road, Denton, Manchester, M34 3PR, England

      IIF 107
  • Hussain, Khalid
    British grocer

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

      IIF 108
  • Hussain, Khalid
    British retailer

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

      IIF 109
  • 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 110
  • 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 111
    • icon of address 326a, Queens Road, Smethwick, B67 6PF, United Kingdom

      IIF 112
  • 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 113
  • 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 114
  • 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 115
  • Hussain, Janghez

    Registered addresses and corresponding companies
    • icon of address 40, Alum Rock Road, Birmingham, B8 1JB, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 60
  • 1
    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 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 46 Houghton Place, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 98 - Director → ME
  • 3
    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 64 - Director → ME
  • 4
    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 63 - Director → ME
  • 5
    icon of address Ground Floor 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 48 - Director → ME
  • 10
    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 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
    IIF 15 - Has significant influence or controlOE
  • 11
    icon of address Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 51 - Director → ME
  • 12
    icon of address 54 Higher Ardwick, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    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 114 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 112 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    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 61 - Director → ME
  • 16
    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 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 94 Crow Tree Lane, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 91 - Director → ME
  • 18
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address 110 High Road Leyton, Leyton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 78 - Director → ME
  • 20
    icon of address 142 High Street, Smethwick, Warley, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 111 - Director → ME
  • 21
    icon of address 18 Solihull Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-29 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 200 Cherrywood Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-06 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 40-42 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    443,908 GBP2024-06-29
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 102 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Has significant influence or controlOE
  • 24
    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 60 - Director → ME
  • 25
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 336-338 Coventry Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    352,856 GBP2023-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 57 - Director → ME
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2019-09-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 103 - Director → ME
  • 28
    icon of address Office 1 325 Washwood Heath Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-02 ~ dissolved
    IIF 79 - Director → ME
  • 29
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2015-10-08 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 62 - Director → ME
  • 31
    icon of address 60 Carlisle Place, Bradford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -701 GBP2024-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 68 Hudson Hudson Road, Tipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-26 ~ dissolved
    IIF 106 - Director → ME
  • 33
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    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 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 200a Birmingham Road, Oldbury, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 89 - Director → ME
  • 36
    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 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 46 - Director → ME
  • 38
    icon of address 4 Darfield Street Westgate, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-01 ~ dissolved
    IIF 94 - Director → ME
  • 39
    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 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 99 - Director → ME
  • 41
    icon of address 30 Washington Street, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 43 - Director → ME
  • 42
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-11-20 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2000-11-20 ~ dissolved
    IIF 109 - Secretary → ME
  • 43
    icon of address 336-338 Coventry Road, Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 40 St. Marys Row, Moseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 45
    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 66 - Director → ME
  • 46
    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 97 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 47
    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 21 - Director → ME
  • 48
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 93 - Director → ME
  • 49
    icon of address 94 Crow Tree Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 90 - Director → ME
  • 50
    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 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or control over the trustees of a trustOE
  • 51
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 52
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 1341 Leek Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2005-09-20 ~ dissolved
    IIF 108 - Secretary → ME
  • 55
    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 110 - Director → ME
  • 56
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 30 - Has significant influence or controlOE
  • 57
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
  • 58
    icon of address 5th Floor Devere House, 62 Vicar Lane, Bradford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 67 - Director → ME
  • 59
    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 53 - Director → ME
  • 60
    icon of address 68 Hudson Road, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 18
  • 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 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 14 - 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 55 - Director → ME
  • 3
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 96 - Director → ME
  • 4
    icon of address 4 Darfield Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-29 ~ 2011-06-22
    IIF 95 - Director → ME
  • 5
    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 112 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2023-05-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    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 7 - Ownership of shares – 75% or more OE
  • 7
    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 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    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 49 - Director → ME
  • 9
    icon of address 121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-29
    IIF 56 - Director → ME
    icon of calendar 2014-03-03 ~ 2015-07-08
    IIF 101 - Director → ME
  • 10
    icon of address 121 Livery Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ 2016-01-01
    IIF 75 - Director → ME
  • 11
    icon of address 101 Albion Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    877,983 GBP2018-02-28
    Officer
    icon of calendar 2016-02-24 ~ 2016-05-17
    IIF 72 - Director → ME
  • 12
    icon of address 4385, 08951085: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2015-07-01
    IIF 73 - Director → ME
  • 13
    icon of address Colman House, 121 Livery Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2012-02-23
    IIF 54 - Director → ME
  • 14
    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 23 - Director → ME
    icon of calendar 2019-08-01 ~ 2019-09-12
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-01-01
    IIF 1 - Has significant influence or control OE
  • 15
    icon of address 19 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -394 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2020-07-08
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    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 88 - Director → ME
  • 17
    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 77 - Director → ME
  • 18
    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 70 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-08-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.