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

Qayyum, Mohammad Amran

    Related profiles found in government register
  • Qayyum, Mohammad Amran
    British business man born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 1 IIF 2
  • Qayyum, Mohammad Amran
    British business person born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 3
    • icon of address 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 4
  • Qayyum, Mohammad Amran
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, South Park Drive, Ilford, IG3 9AA, England

      IIF 5
    • icon of address 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 6
  • Qayyum, Mohammad Amran
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Canterbury, CT1 2AY, England

      IIF 7
    • icon of address Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 8
    • icon of address Flat 65, Griffin Court, Black Eagle Drive, Gravesend, Kent, DA11 9AJ, United Kingdom

      IIF 9
    • icon of address 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 10
    • icon of address 5 Tilbury Road, East Ham, London, E6 6ED

      IIF 11 IIF 12
    • icon of address 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 13
    • icon of address 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Qayyum, Mohammad Amran
    British sales director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 17
    • icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 18
  • Qayyum, Muhammad Amran
    British business born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 605, The Mast, 2 Albert Basin Way, London, E16 2QZ, England

      IIF 19
  • Qayyum, Mohammed Amer
    British business born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, Essex, RM6 4NH, England

      IIF 20
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 21 IIF 22
    • icon of address 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 23
  • Qayyum, Mohammed Amer
    British business executive born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, RM6 6AJ, England

      IIF 24
  • Qayyum, Mohammed Amer
    British coffee shop mannager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332 High Road, Romford, Essex, RM6 6AJ

      IIF 25
  • Qayyum, Mohammed Amer
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 26
    • icon of address 332, High Road, Romford, RM6 6AJ, England

      IIF 27
  • Qayyum, Mohammed Amer
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers And Baristas, 75, Broadway, Bexleyheath, DA6 7JN, England

      IIF 28
    • icon of address 23, High Street, Canterbury, CT1 2AY, England

      IIF 29
    • icon of address 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 31
    • icon of address 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 32
    • icon of address 332 High Road, Romford, Essex, RM6 6AJ

      IIF 33
    • icon of address 332, High Road, Romford, RM6 6AJ, England

      IIF 34
    • icon of address 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 35 IIF 36
    • icon of address 332, High Road, Romford, RM66AJ, United Kingdom

      IIF 37
    • icon of address Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 38
  • Qayyum, Mohammed Amer
    British director/secretary born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332 High Road, Romford, Essex, RM6 6AJ

      IIF 39
  • Qayyum, Mohammed Amer
    British manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 42a, Pentagon Centre, Chatham, Kent, ME4 4HY, England

      IIF 40
    • icon of address 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 41
  • Qayyum, Mohammed Amer
    British sales director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 42
  • Qayyum, Mohammed Amer
    British self employed born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romoford, Essex, RM6 6AJ, United Kingdom

      IIF 43
    • icon of address Bb's Coffee And Muffins, Hempstead Valley Shopping Centre, Hempstead, Gillingham, ME7 3PD, England

      IIF 44
  • Qayyum, Mohamme Amer
    British company director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 45
  • Qayyum, Mohammed Hamed
    British business born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 46
  • Qayyum, Mohammed Hamed
    British business man born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 47
    • icon of address Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 48
    • icon of address 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 49
  • Qayyum, Mohammed Hamed
    British business professional born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 50
    • icon of address 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 51
    • icon of address Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 52 IIF 53
    • icon of address Unit 2, The Exchange Shopping Centre, Ilford, Essex, IG1 1AR, United Kingdom

      IIF 54
  • Qayyum, Mohammed Hamed
    British businessman born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 55 IIF 56
    • icon of address 16-20, Regent Street, Leeds, LS2 7QA, United Kingdom

      IIF 57
  • Qayyum, Mohammed Hamed
    British catering manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 58
  • Qayyum, Mohammed Hamed
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 59
  • Qayyum, Mohammed Hamed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, England

      IIF 60 IIF 61
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 62 IIF 63
    • icon of address 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 64 IIF 65
    • icon of address 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 66
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 67
    • icon of address 126, Alnwick Road, London, SE12 9BS, England

      IIF 68
  • Qayyum, Mohammed Hamid
    British business born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Monmouth Road, East Ham, London, E6 3QU

      IIF 69
  • Qayyum, Mohammed
    British company director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 70
  • Qayyum, Mohammed
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 71
    • icon of address 18, Lincoln Street, Gateshead, NE8 4EE, United Kingdom

      IIF 72
  • Qayyum, Mohammed Amran
    British sales manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 73
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 74
  • Hamed Qayyum, Mohammed
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 75
    • icon of address 47, Morab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 76
  • Mr Mohammed Qayyum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 77 IIF 78
  • Qayyum, Mohammed Amran
    British director born in February 1981

    Registered addresses and corresponding companies
    • icon of address 51tilbury, Road, East Ham, London, London, E6 6ED, England

      IIF 79
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bakers And Baristas, 75, Broadway, Bexleyheath, DA6 7JN, England

      IIF 80
    • icon of address 23, High Street, Canterbury, CT1 2AY, England

      IIF 81
    • icon of address 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • icon of address 332, High Road, Romoford, Essex, RM6 6AJ, United Kingdom

      IIF 83
    • icon of address 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 84
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, United Kingdom

      IIF 85
    • icon of address 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 88
  • Qayyum, Mohammed Ahmed
    British business born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Goodmayes Lane, Ilford, IG3 9PS, United Kingdom

      IIF 89
  • Qayyum, Mohammed Ahmed
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, High Street, Canterbury, CT1 2AY, England

      IIF 90
    • icon of address Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 91
    • icon of address Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 92
  • Qayyum, Mohammed Ahmed
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 93
  • Qayyum, Mohammed Ahmed
    British secretary born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Goodmayes Lane, Ilford, Essex, IG3 9PS, England

      IIF 94
  • Qayyum, Mohammed Amer
    British business person born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 95
  • Mr Mohammed Hamed Qayyum
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, County Square, Ashford, TN23 1YB, England

      IIF 96
    • icon of address 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 47, Morrab Gardens, Ilford, Essex, IG3 9HG

      IIF 102
    • icon of address 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 106 IIF 107 IIF 108
    • icon of address Unit 2, The Exchange Shopping Centre, Ilford, IG1 1AR, United Kingdom

      IIF 109
    • icon of address 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 110
    • icon of address 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 111
  • Qayyym, Mohammed Amer
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 112
  • Qayyum, Amran
    British manager born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD, England

      IIF 113
  • Qayyum, Amran
    British sales director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 42a, Pentagon Centre, Chatham, Kent, ME4 4HY, England

      IIF 114
  • Qayyum, Mohammed Amer
    British

    Registered addresses and corresponding companies
    • icon of address 51 Monmouth Road, East Ham, London, E6 3QU

      IIF 115
  • Qayyum, Mohammed Amer
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 332 High Road, Romford, Essex, RM6 6AJ

      IIF 116
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Qayyum, Ahmed
    British manager born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD, England

      IIF 126
  • Qayyum, Mohammed Ahmed
    British

    Registered addresses and corresponding companies
    • icon of address 126, Alnwick Road, London, SE12 9BS, England

      IIF 127
  • Qayyum, Amer Mohammed
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 128
  • Qayyum, Mohammad Amran

    Registered addresses and corresponding companies
    • icon of address 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 129
  • Mr Mohammed Qayyum
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 130
  • Mr Amer Mohammed Qayyum
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 131
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 132
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 133
    • icon of address 332, High Road, Romford, RM6 6AJ, England

      IIF 134
  • Mr Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 135
  • Mr Mohammed Ahmed Qayyum
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 136
    • icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 137
  • Mohammed Amer Qayyym
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 138
  • Mr Ahmed Qayyum
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 139
  • Mr Hamed Qayyum
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 140
  • Mr Mohammed Hamed Qayyum
    United Kingdom born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 A, Marlborough Road, South Woddford, London, United Kingdom, E18 1AR, United Kingdom

      IIF 141
  • Mr Muhammed Hamid Qayyum
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47 Morrab Gardens, Ilford, IG3 9HG

      IIF 142
    • icon of address 173-175, High Street, Southend-on-sea, Essex, SS1 1LL, England

      IIF 143
  • Qayyum, Mohammed

    Registered addresses and corresponding companies
    • icon of address 7 Fairfax Avenue, Bradford, BD4 6JY, United Kingdom

      IIF 144
    • icon of address 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 145
    • icon of address 97 Apsley Way, Ingleby Barwick, Stockton On Tees, TS17 5GB, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,202 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-05-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 97 Apsley Way Ingleby Barwick, Stockton On Tees
    Active Corporate (3 parents)
    Equity (Company account)
    919,107 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 146 - Secretary → ME
  • 4
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    573 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 5
    KENT CHAII LTD - 2025-05-19
    icon of address 89 Cross Road, Romford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-01-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 132 - Has significant influence or controlOE
    icon of calendar 2018-12-18 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 The Exchange Shopping Centre, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 332 High Road, Romford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address 23 County Square, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,970 GBP2024-02-29
    Officer
    icon of calendar 2018-02-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 332 High Road, Romoford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,760 GBP2016-04-30
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address 332 High Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 High Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 90 - Director → ME
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 332 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2020-09-24 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,594 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 4385, 15326568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 19
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,112 GBP2024-07-27
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 20
    icon of address 23 County Square, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 47 Morab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 76 - Director → ME
  • 22
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,943 GBP2024-04-30
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    icon of address 89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,011 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 47 Morrab Gardens, Ilford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,125 GBP2020-02-28
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2014-08-04 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 51a Marlborough Road Southwoodford, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 331 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 72 - Director → ME
  • 27
    icon of address 47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 28
    icon of address 89 Cross Road, Romford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,802 GBP2024-01-31
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 73 Cecil Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,419 GBP2024-03-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,205 GBP2024-03-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 34
    MR M Q LIMITED - 2018-02-20
    icon of address 7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-02-16 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 35
    icon of address Bakers And Baristas 75, Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,010 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 28b Hempstead Valley Shopping Centre, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -147,007 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 8 - Director → ME
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,273 GBP2022-07-31
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-07-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 89 Cross Road, Mawneys, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 47 Morrab Gardens, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 58 - Director → ME
  • 41
    icon of address Aromona & Co, 126 Alnwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-09 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2005-02-09 ~ dissolved
    IIF 127 - Secretary → ME
  • 42
    icon of address 47 Morrab Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2004-03-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
  • 44
    S@I UK LTD - 2022-11-11
    icon of address 89 Cross Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,337 GBP2023-12-31
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 75 - Director → ME
  • 47
    icon of address 298 A Bath Road Bath Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    166,554 GBP2016-06-30
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 23 County Square, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,214 GBP2023-06-30
    Officer
    icon of calendar 2019-06-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 47 Morrab Gardens, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-06-10 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 34 - Director → ME
  • 51
    Company number 06713439
    Non-active corporate
    Officer
    icon of calendar 2008-10-02 ~ now
    IIF 25 - Director → ME
Ceased 20
  • 1
    icon of address Unit 42a Pentagon Centre, Chatham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ 2013-09-30
    IIF 33 - Director → ME
    icon of calendar 2008-02-20 ~ 2015-06-29
    IIF 94 - Director → ME
  • 2
    icon of address 298 A Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-07-21 ~ 2023-01-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2023-01-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,202 GBP2024-08-31
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-17
    IIF 31 - Director → ME
    icon of calendar 2013-09-13 ~ 2014-05-31
    IIF 23 - Director → ME
    IIF 19 - Director → ME
    icon of calendar 2015-01-01 ~ 2016-10-01
    IIF 41 - Director → ME
    icon of calendar 2013-09-13 ~ 2014-05-31
    IIF 89 - Director → ME
    icon of calendar 2015-12-01 ~ 2017-01-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2024-04-17
    IIF 130 - Right to appoint or remove directors OE
  • 4
    icon of address 49 South Park Drive, Ilford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,285 GBP2024-09-30
    Officer
    icon of calendar 2023-09-10 ~ 2024-03-20
    IIF 5 - Director → ME
  • 5
    icon of address 34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2023-01-17
    IIF 15 - Director → ME
  • 6
    icon of address 23 High Street, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,289 GBP2024-09-30
    Officer
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ 2022-09-20
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 7
    icon of address 332 High Road, Romford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ 2025-07-29
    IIF 45 - Director → ME
  • 8
    icon of address Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Active Corporate
    Equity (Company account)
    -167,404 GBP2018-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2015-01-01
    IIF 21 - Director → ME
  • 9
    icon of address 26 Baker And Barista, County Mall, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-04-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2024-04-17
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    icon of address 45a Marlands Road, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,137 GBP2019-10-31
    Officer
    icon of calendar 2005-10-14 ~ 2012-08-01
    IIF 69 - Director → ME
  • 11
    icon of address 450 Charter House, High Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ 2013-03-10
    IIF 57 - Director → ME
  • 12
    BB'S (SOUTHEND) LTD - 2019-06-13
    icon of address Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,832 GBP2022-11-30
    Officer
    icon of calendar 2019-06-01 ~ 2021-10-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-10-25
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 42a Pentagon Centre, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,501 GBP2024-01-31
    Officer
    icon of calendar 2015-04-01 ~ 2015-12-31
    IIF 40 - Director → ME
    icon of calendar 2016-01-01 ~ 2017-08-09
    IIF 114 - Director → ME
  • 14
    icon of address Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-04 ~ 2009-05-21
    IIF 39 - Director → ME
    icon of calendar 2009-05-21 ~ 2011-10-31
    IIF 79 - Director → ME
    icon of calendar 2004-11-04 ~ 2009-05-21
    IIF 116 - Secretary → ME
  • 15
    icon of address Bakers And Baristas 75, Broadway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,010 GBP2024-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 16
    icon of address Bb's Coffee And Muffins Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,273 GBP2022-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-07-04
    IIF 113 - Director → ME
    icon of calendar 2007-06-20 ~ 2007-09-04
    IIF 11 - Director → ME
    icon of calendar 2005-07-18 ~ 2022-09-30
    IIF 44 - Director → ME
    icon of calendar 2005-07-18 ~ 2007-09-04
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-04
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-07-01 ~ 2022-09-30
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-16 ~ 2024-03-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ 2024-03-21
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate
    Equity (Company account)
    -205,307 GBP2022-07-31
    Officer
    icon of calendar 2015-11-24 ~ 2018-11-23
    IIF 42 - Director → ME
    icon of calendar 2011-07-08 ~ 2012-10-01
    IIF 22 - Director → ME
    icon of calendar 2019-02-01 ~ 2021-10-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-10-25
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,885 GBP2024-10-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-06-01
    IIF 24 - Director → ME
  • 20
    icon of address 173-175 High Street, Southend-on-sea, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2024-07-31
    Officer
    icon of calendar 2015-07-15 ~ 2017-03-28
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-02-04
    IIF 143 - Ownership of shares – 75% or more 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.