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

Mr Karwan Dewari Khatab

    Related profiles found in government register
  • Mr Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 1
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 2
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 3
    • Flat B/267, Edleston Road, Crewe, CW2 7EA, England

      IIF 4
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 5
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 6
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 7
    • 166, Cross Arthurlie Street, Barrhead, Glasgow, G78 1EY, Scotland

      IIF 8
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 9
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 10 IIF 11
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 12
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 13
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 14
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 15
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 16
  • Mr Karwan Dewar Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 17
  • Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 18
  • Khatab, Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 19
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 20
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 21
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 22
  • Khatab, Karwan Dewari Khatab
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 23
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 24
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 25
  • Khatab, Karwan Dewari Khatab
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 26
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 27
  • Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 28
  • Mr Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 29
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 30
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 31
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 32
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 33
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 34
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 35
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 36
  • Karwan Dewari Khatab
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 37
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 38
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 39
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 40
  • Khatab, Karwan Dewari K
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 41
  • Mr Karwan Dewari, Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 42
  • Khatab, Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 43
    • 247, Edleston Road, Crewe, CW2 7EA, England

      IIF 44
    • Flat B, 267, Edleston Road, Crewe, Cheshire East, CW2 7EA, England

      IIF 45
    • Flat B, Edleston Road, Crewe, CW2 7EA, England

      IIF 46
    • 78, Grange Avenue, Derby, DE23 8DG, England

      IIF 47
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 48
    • 166, Cross Arthurlie Street, Barrhead, Glasgow, G78 1EY, Scotland

      IIF 49
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 50
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 51
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 52
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 53
  • Khatab, Karwan Dewari
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 54
    • 3, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 55
    • Suite 10, School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 56
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 57
  • Khatab, Karwan Dewari
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 58
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 59
  • Khatab, Karwan Dewari
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 60
  • Khatab, Karwan Dewari
    Iraqi self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 61
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 62
  • Khatab, Karwan Dewari
    Iraqi shop assistant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 63
  • Khatab, Karwan Dewar
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 64
  • Mr Karwan Dewwari Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 65
  • Mr Khatab Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 66
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 67
  • Mr Karwan Dewari K Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 68
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, DE1 1NN, United Kingdom

      IIF 69
  • Dewari, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 70
  • Khatab, Karwan
    Iraqi business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 71
  • Khatab, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 72
  • Khatab, Karwan Dewari
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 73
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 74
  • Mr Karwan Khatab
    Iraqi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 75
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 76
  • Khatab, Karwan Dewari K
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 77
  • Dewari, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 78
  • Khatab, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, Derbyshire, DE1 1NN, United Kingdom

      IIF 79
  • Khatab, Karwan Dewwari
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 80
child relation
Offspring entities and appointments 41
  • 1
    AKO EXPRESS LTD
    15189099
    58 High Street, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 2
    ANLABY EXPRESS 1 LTD
    16488917 12913700
    623 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 3
    ARO COURIER SERVICE LTD
    11722680
    84 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 4
    AUTO CLEAN HAND CAR WASH LIMITED
    14647453 16969135
    Unit 2-4 Lancaster House, Lancaster Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ 2026-03-25
    IIF 47 - Director → ME
  • 5
    BEST MARKET (BRADFORD) LTD
    14757990
    312 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BURTON POLSKI MINIMARKET LTD
    14612706
    3 Horninglow Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-12-11
    IIF 55 - Director → ME
  • 7
    CREWE INTERNATIONAL LIMITED
    14551549
    School House Business Center, London Road Alvaston Derby, Derby
    Dissolved Corporate (3 parents)
    Officer
    2024-07-18 ~ 2024-09-13
    IIF 44 - Director → ME
    2024-07-16 ~ 2024-07-17
    IIF 46 - Director → ME
    2024-05-04 ~ 2024-07-16
    IIF 45 - Director → ME
    Person with significant control
    2024-05-04 ~ 2024-09-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    DELAMERE MINI MARKET LTD
    15741317
    101 Delamere Street, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 9
    EASY SHOP DERBY LIMITED
    15088573
    84 St. Giles Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    EURO MINI MARKET DE23 LTD
    14088996
    2 Pear Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    EUROPEAN MARKETZ LTD
    15597982
    14 High Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 12
    EUROPEAN SHOP INT LTD
    13521509
    10 Oxford Street, Oakengates, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    FOOD 4 YOU ROMANIAN LTD
    15536899
    17d Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 14
    GOZZA DERBY MINI MARKET LTD
    16199766
    64a Baxter Gate, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    HIGHTOWN CREWE LTD
    14661559
    26 Hightown, Crewe, England
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ 2024-11-21
    IIF 74 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-11-21
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 16
    KIND SHOP LIMITED
    14933851
    Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 17
    KIRKHAM STORES PRESTON LIMITED
    16009910
    37 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-10-10 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 18
    KURDISTAN BAKERY LTD
    14255064
    40 Pear Tree Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 19
    LANYA MARKET LIMITED
    16105913
    294 Great North Road, Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2025-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2025-03-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 20
    MIDDELTON MINI MARKET LTD
    14595205
    20 Middleton Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ 2024-09-10
    IIF 19 - Director → ME
    Person with significant control
    2024-09-10 ~ 2024-09-10
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    NEW FOUND HULL LIMITED
    15342852 16177455
    623 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    OLDHAM MINI MARKET LTD
    15271366
    27 Henshaw Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 23
    ONLY MINI MARKET LTD
    14987945
    16 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 24
    PRO VALETING CENTRE LIMITED
    SC878874 SC843918
    166 Cross Arthurlie Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 25
    SAM MARKET B LTD
    16116114
    149 High Street, Barkingside, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-03 ~ 2024-12-17
    IIF 27 - Director → ME
    Person with significant control
    2024-12-03 ~ 2024-12-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    SAM’S MARKET LTD
    14584216
    898 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 27
    SANKEYS MINI MARKET LTD
    15710803
    Unit 4 Water Street, Chase Terrace, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2024-11-25
    IIF 24 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-11-25
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    SHINE HAND CAR WASH LTD
    13661303
    106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 29
    SKY BLUE MARKET LTD
    15328369
    17 Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2024-10-05 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 30
    SUN NEWS AGENT LIMITED
    SC827833
    331 Nitshill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-11-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-11-04 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 31
    SVEIKI EASTERN EUROPEAN FOOD LTD
    14955243
    18 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 32
    TATRA SKLEP LTD
    15800130 09639172
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 33
    THE LOCAL DENINGHTON MAGAZINE LTD
    14768200
    95 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 34
    UK BEST FRESH FRUIT LTD
    13139016
    Suite 10 School House Business Centre, London Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2022-01-08
    IIF 56 - Director → ME
  • 35
    UK MARAMURES EXPRESS LTD
    15191813
    24 Commercial Road, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 36
    UK MINI SHOP LTD
    15475899
    21 Green End, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    USA EUROPEAN MARKET LTD
    16061245
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 38
    USA MARKET LIMITED
    15645335
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 51 - Director → ME
  • 39
    VAPE SHOP 24 LTD
    16030645
    76 Talbot Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 67 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 40
    WINSFORD INT LTD
    16928836
    101 Delamere Street, Winsford, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 41
    WISBECH MINI MARKET LIMITED
    14712017
    92 Norfolk Street, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 5 April 2026 and licensed under the Open Government Licence v3.0.