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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Yussuf, Khalid

    Related profiles found in government register
  • Yussuf, Khalid
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Yussuf, Khalid
    British businessman born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43 Upton Lane, London, E7 9PA

      IIF 19
    • 43, Raymond Avenue, 43, London, E18 2HF, England

      IIF 20
    • 43 Raymond Avenue, London, E18 2HF

      IIF 21 IIF 22
    • 43, Raymond Avenue, London, E18 2HF, England

      IIF 23 IIF 24
  • Yussuf, Khalid
    British bussinessman born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 12, Copy Nook, Blackburn, BB1 3AN, United Kingdom

      IIF 25
  • Yussuf, Khalid
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 62, Leeds Road, Nelson, BB9 9TD, England

      IIF 26
    • Unit 3, Longlands Industrial Estate, Milner Way, Ossett, West Yorkshire, WF5 9JE, England

      IIF 27
  • Yussuf, Khalid
    British directorship born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8-10, Copy Nook, Blackburn, BB1 3AN, United Kingdom

      IIF 28
  • Yussuf, Khalid
    British managing director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 29
  • Yussuf, Khalid
    British salesman born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43 Raymond Avenue, London, E18 2HF

      IIF 30
  • Yussuf, Khalid
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Withington Road, Manchester, M16 8FA, United Kingdom

      IIF 31
    • 363, Palatine Road, Manchester, M22 4FY, United Kingdom

      IIF 32
  • Yussuf, Khalid
    British

    Registered addresses and corresponding companies
    • 43 Raymond Avenue, London, E18 2HF

      IIF 33
  • Yussuf, Khalid
    British businessman

    Registered addresses and corresponding companies
    • 43 Raymond Avenue, London, E18 2HF

      IIF 34
  • Yussuf, Khalid
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Emmett Street, Preston, PR1 1RD, United Kingdom

      IIF 35
  • Mr Khalid Yusuf
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Emmett Street, Preston, PR1 1RD, England

      IIF 36
  • Yusuf, Khalid
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Emmett Street, Preston, PR1 1RD, United Kingdom

      IIF 37
  • Yusuf, Khalid
    British company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 38 IIF 39
    • 363, Palatine Road, Manchester, M22 4FY, United Kingdom

      IIF 40
    • Unit 1, Emmett Street, Preston, PR1 1RD, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Khalid Yussuf
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khaild Yussuf
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43, Raymond Avenue, London, E18 2HF, England

      IIF 69
  • Yussuf, Mohammed Shafi Khalid
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mohammed, Shafi
    British

    Registered addresses and corresponding companies
    • 43 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 72
  • Shafi, Mohammed
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Emmett Street, Preston, Lancashire, PR1 1RD, United Kingdom

      IIF 73
  • Shafi, Mohammed
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Raymond Avenue, South Woodford, London, E18 2HF

      IIF 74
    • Unit 1, Emmett Street, Preston, Lancashire, PR1 1RD, United Kingdom

      IIF 75
  • Shafi, Mohammed
    British employed born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 173, Ilford Lane, Ilford, Essex, IG1 2RT, United Kingdom

      IIF 76
  • Shafi, Mohammed
    British marketing manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Raymond Avenue, London, E18 2HF, United Kingdom

      IIF 77 IIF 78
  • Mr Khalid Yusuf
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Khalid Yussuf
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Emmett Street, Preston, PR1 1RD, United Kingdom

      IIF 83
  • Mr Mohammed Shafi Khalid Yussuf
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 414, Barking Road, London, E13 8HJ, England

      IIF 84
  • Mr Mohammed Shafi
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sandyhill Road, London, IG1 2ET, United Kingdom

      IIF 85
  • Yussuf, Mohammed Shafi Khalid
    British marketing manager born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6, Riverside Industrial Estate, Thames Road, Barking, IG11 0ND, United Kingdom

      IIF 86
child relation
Offspring entities and appointments 43
  • 1
    AADAM FASTFOOD LIMITED
    11741191
    116 Prospect Street, Lancaster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-06-01 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    ACCRINGTON FOODS LTD
    11497308
    43 Raymond Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-04-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    AJAX FOODS LTD
    17018635
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-02-07 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    AMS PROPERTIES (2004) LIMITED
    05318906
    43 Upton Lane, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,011,174 GBP2015-12-31
    Officer
    2004-12-23 ~ dissolved
    IIF 30 - Director → ME
    2004-12-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BLACKBURN PERI-PERI CO LTD
    10372384
    99a Lytham Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Has significant influence or control OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 6
    BOLTON PERI-PERI CO LTD
    10372358
    Unit 1 Emmett Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 79 - Has significant influence or control OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    CHESTER CHICKEN (PRESTON) LIMITED
    06142548
    43 Upton Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2007-04-01 ~ 2009-05-01
    IIF 22 - Director → ME
    2011-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 8
    CHESTERS (NELSON) LIMITED
    08118190
    62 Leeds Road, Nelson, England
    Dissolved Corporate (3 parents)
    Officer
    2012-06-25 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CHESTERS CHICKEN (FRANCHISES) LIMITED
    08049566
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    133,956 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 15 - Director → ME
    2012-04-27 ~ 2021-04-26
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 10
    CHESTERS CHICKEN (ILFORD) LIMITED
    07822763
    43 Upton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-25 ~ 2014-11-03
    IIF 76 - Director → ME
  • 11
    CHESTERS CHICKEN (MIDDLE EAST) LTD
    08827237
    Unit 1 Emmett Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 78 - Director → ME
    IIF 39 - Director → ME
  • 12
    CHESTERS CHICKEN (NORTHENDEN) LTD
    08070383
    363 Palatine Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 13
    CHESTERS CHICKEN (WHALLEY RANGE) LTD
    08033349
    100 Withington Road, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-17 ~ dissolved
    IIF 31 - Director → ME
  • 14
    CHESTERS CHICKEN UK LTD
    09211844
    Unit 1 Emmett Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ 2015-07-01
    IIF 38 - Director → ME
    2014-09-10 ~ dissolved
    IIF 77 - Director → ME
  • 15
    CHESTERS DISTRIBUTION LIMITED
    10384384
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2016-09-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-09-20 ~ now
    IIF 81 - Has significant influence or control OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 16
    CHESTERS EXPRESS LIMITED
    11650599
    26 Southern Avenue, Preston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-10-30 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CHESTERS FOODS DISTRIBUTION LIMITED
    07694523
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,861 GBP2024-07-31
    Officer
    2011-07-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Has significant influence or control OE
  • 18
    CHESTERS FRANCHISES LIMITED
    08049485
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,393 GBP2024-04-30
    Officer
    2012-04-27 ~ now
    IIF 17 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    CHESTERS GRILL (BLACKBURN) LIMITED
    07907828
    8-10 Copy Nook, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ dissolved
    IIF 28 - Director → ME
  • 20
    CHESTERS PRESTON LTD
    06494115
    414 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -954 GBP2022-03-31
    Officer
    2008-02-05 ~ 2022-05-28
    IIF 21 - Director → ME
    2008-02-05 ~ 2022-05-28
    IIF 72 - Secretary → ME
    Person with significant control
    2016-06-01 ~ 2022-05-28
    IIF 62 - Ownership of shares – 75% or more OE
  • 21
    CHESTERS SERVICES LTD
    11098752
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,373 GBP2024-12-31
    Officer
    2025-12-01 ~ now
    IIF 1 - Director → ME
    2017-12-06 ~ 2025-12-01
    IIF 35 - Director → ME
    Person with significant control
    2017-12-06 ~ 2025-12-08
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    2025-12-08 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    ECO LINE CO. (UK) LTD
    16706079
    Unit 3 Emmett Street, Preston, England
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 23
    ELITE FOOD BRANDS LTD
    13074772
    414 Barking Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,299 GBP2024-12-31
    Officer
    2023-08-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 49 - Has significant influence or control OE
  • 24
    GANTS HILL PROPERTIES LIMITED
    09768729
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,781 GBP2024-09-30
    Officer
    2015-09-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 51 - Has significant influence or control OE
  • 25
    GLOBE FIRST PROPERTIES LTD
    10651800
    43 Raymond Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,450,638 GBP2024-03-31
    Officer
    2017-03-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 26
    GLOBETECH PROPERTIES LIMITED
    - now 10578454
    GILOBETECH PROPERTIES LIMITED
    - 2017-02-16 10578454
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,084 GBP2024-01-31
    Officer
    2017-01-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 27
    GOLD CHICKEN LTD
    16380632
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 28
    HEY GROUP HOLDINGS LTD - now
    HEY CLEANING TECHNOLOGY LTD
    - 2018-01-03 10923370
    3 Foulby Farm, Doncaster Road, Foulby, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    116,971 GBP2025-04-30
    Officer
    2017-08-18 ~ 2017-12-14
    IIF 27 - Director → ME
    Person with significant control
    2017-08-18 ~ 2017-12-14
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    ILFORD FOODS LIMITED
    05992283
    414 Barking Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,908 GBP2024-01-31
    Officer
    2020-05-26 ~ now
    IIF 3 - Director → ME
    2006-11-08 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2020-05-26 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
  • 30
    KAYEM GROUP LTD
    12864231
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,251 GBP2024-10-31
    Officer
    2020-09-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-09-08 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 31
    KLAYTON GROUP LTD
    14259574
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 32
    LANDMORE FOOD LTD
    11499272
    43 Raymond Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-04-13 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 33
    LANE FAST FOOD (PRESTON) LIMITED
    - now 05255626
    GENUINE TRAVEL LIMITED
    - 2005-08-09 05255626
    43 Upton Lane, London
    Dissolved Corporate (4 parents)
    Officer
    2005-08-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 34
    LOXFORD FAST FOOD LTD
    11779422
    414 Barking Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-04-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    MAJOR BITE (BLACKBURN) LIMITED
    06894314
    43 Upton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 36
    MAJOR BITES FOOD BRANDS LTD
    14271558
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,079 GBP2024-12-31
    Officer
    2022-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 37
    MAJOR BITES VIRTUAL BRANDS LTD
    13851302
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-16 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 38
    MANNYS PIRI PIRI FRANCHISE LTD
    14050612
    414 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-04-18 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    MANNYS PIRI PIRI LTD
    14050610
    414 Barking Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-04-18 ~ now
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 40
    NORTHENDEN FAST FOOD LTD
    08408127
    363 Palatine Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 40 - Director → ME
  • 41
    PREMIER FOOD BRANDS LTD
    15487079
    414 Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2026-02-06 ~ now
    IIF 70 - Director → ME
    2024-02-13 ~ 2026-02-06
    IIF 6 - Director → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
    2024-02-13 ~ 2026-02-06
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 42
    PRESTON PERI-PERI CO LTD
    10372435
    99 A Lytham Road, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 43
    ZENITH ADVANCED CLEANING SOLUTIONS LTD
    - now 10316452
    ZENITH ADVANCE CLEANING SOLUTIONS LTD
    - 2016-10-06 10316452
    Unit 1 Emmett Street, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-08-31
    Officer
    2016-08-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-08-08 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.