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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Bilal Sheikh Hussain

    Related profiles found in government register
  • Mr Bilal Sheikh Hussain
    British born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 1
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 2
  • Mr Bilal Hussain
    British born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 3 IIF 4
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 5
  • Mr Bilal Hussain
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 6 IIF 7
  • Mr Bilal Hussain
    British born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 508, High Road, Ilford, IG1 1UE, England

      IIF 8 IIF 9
    • 72, Ilford Lane, Ilford, IG1 2LA, England

      IIF 10
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 11 IIF 12
  • Mr Bilal Hussain
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 13
    • 203, Ilford Lane, Ilford, IG1 2RU, England

      IIF 14
    • 106, East End Road, London, N3 2SX, England

      IIF 15
  • Mr Bilal Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Windsor Road, Rowley Regis, B65 9HR, England

      IIF 16
    • 44, Baker Street, Tipton, DY4 8JX, England

      IIF 17
  • Hussain, Bilal Sheikh
    British business executive born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 18 IIF 19
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Talib Hussain
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Silver Street, Doncaster, South Yorkshire, DN1 1HQ, United Kingdom

      IIF 23
    • Regus Cromwell House, Cromwell House, Lincoln, LN6 7YT, United Kingdom

      IIF 24
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hussain, Bilal
    British company director born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100, Clepington Road, Dundee, Angus, DD3 7SX

      IIF 35
  • Hussain, Bilal
    British property consultant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4/7, Western Harbour Terrace, Edinburgh, EH6 6JQ, Scotland

      IIF 36
  • Hussain, Bilal
    British restauranter born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 37
  • Hussain, Bilal
    British sales assisitant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 38
  • Hussain, Bilal
    British sales assistant born in November 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH

      IIF 39
  • Bilal Hussain
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orient House, Newton Street, Hyde, SK14 4RY, United Kingdom

      IIF 40
  • Mr Talib Hussain
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ferrers Road, Doncaster, South Yorkshire, DN2 4BU, United Kingdom

      IIF 41
  • Mr Talib Hussain
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 42
    • 9, Silver Street, Doncaster, DN1 1HG, England

      IIF 43
    • 54, Goosebutt Street, Parkgate, Rotherham, S62 6AQ, England

      IIF 44
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 45 IIF 46
  • Hussain, Bilal
    British consultant born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 47
  • Hussain, Bilal
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 48
  • Hussain, Bilal
    British sales director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 18, Peak Forest Close, Hyde, SK14 4XD, England

      IIF 49
  • Hussain, Bilal
    British company director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 50
  • Hussain, Bilal
    British director born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 508, High Road, Ilford, IG1 1UE, England

      IIF 51
    • 72, Ilford Lane, Ilford, IG1 2LA, England

      IIF 52
    • 57, Stroud Green Road, London, N4 3EG, England

      IIF 53
  • Hussain, Bilal
    British restaurateur born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • 508, High Road, Ilford, IG1 1UE, England

      IIF 54
  • Hussain, Bilal
    British business person born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 203, Ilford Lane, Ilford, IG1 2RU, England

      IIF 55
  • Hussain, Bilal
    British commercial director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 106, East End Road, London, N3 2SX, England

      IIF 56
  • Hussain, Bilal
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Heaton Park Road, Bradford, BD9 5QA, England

      IIF 57
  • Hussain, Bilal
    British taxi driver born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 76, Windsor Road, Rowley Regis, B65 9HR, England

      IIF 58
    • 44, Baker Street, Tipton, DY4 8JX, England

      IIF 59
  • Hussain, Talib
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cleveland Street, Doncaster, DN1 3EH, England

      IIF 60
    • 9, Silver Street, Doncaster, DN1 1HG, England

      IIF 61
  • Hussain, Talib
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12 Silver Street, Doncaster, South Yorkshire, DN1 1HQ, United Kingdom

      IIF 62
    • 5, Ferrers Road, Doncaster, DN2 4BU, United Kingdom

      IIF 63
    • Regus Cromwell House, Cromwell House, Lincoln, LN6 7YT, United Kingdom

      IIF 64
    • 54, Goosebutt Street, Parkgate, Rotherham, S62 6AQ, England

      IIF 65
  • Hussain, Talib
    British business born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6, Dixons Green Road, Flat 6, Harley Grange, Dudley, DY2 7DJ, England

      IIF 66
  • Mr Bilal Hussain
    Pakistani born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 67
  • Hussain, Bilal
    British business executive born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland

      IIF 68
    • 58, Long Lane, Broughty Ferry, Dundee, DD5 1HH, United Kingdom

      IIF 69
  • Hussain, Bilal
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orient House, Newton Street, Hyde, SK14 4RY, United Kingdom

      IIF 70
  • Hussain, Talib
    British courier services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Lowther Road Doncaster, Lowther Road, Doncaster, DN1 2TR, United Kingdom

      IIF 71
  • Hussain, Talib
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ferrers Road, Doncaster, South Yorkshire, DN2 4BU, United Kingdom

      IIF 72
  • Hussain, Bilal
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Campden Crescent, Dagenham, RM8 2SD, England

      IIF 73
  • Hussain, Bilal
    British Citizen courier services born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, North Clive Street, Cardiff, CF11 6NS, Wales

      IIF 74
  • Hussain, Bilal
    British Citizen director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, North Clive Street, Grangetown, Cardiff, South Glamorgan, CF11 6NS, Wales

      IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 37 - director → ME
  • 2
    Regus Cromwell House, Cromwell House, Lincoln, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    BILAL PROPERTY TRADING LIMITED - 2013-02-22
    100 Clepington Road, Dundee, Angus
    Dissolved corporate (3 parents)
    Officer
    2013-12-19 ~ dissolved
    IIF 35 - director → ME
  • 4
    57 Stroud Green Road, London, England
    Corporate (3 parents)
    Officer
    2024-09-05 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-09-05 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    BLACK & WHITE FILMS (EDINBURGH) LIMITED - 2016-09-07
    P BRAEHEAD LTD - 2014-09-12
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2013-03-26 ~ dissolved
    IIF 28 - director → ME
  • 6
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2013-02-06 ~ dissolved
    IIF 29 - director → ME
  • 7
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 27 - director → ME
  • 8
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (3 parents)
    Officer
    2013-08-14 ~ dissolved
    IIF 68 - director → ME
  • 9
    238 Errwood Road, Manchester, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2021-09-10 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    44 Baker Street, Tipton, England
    Corporate (1 parent)
    Equity (Company account)
    1,836 GBP2024-02-29
    Officer
    2022-02-09 ~ now
    IIF 59 - director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    56 North Clive Street, 56 North Clive Street, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 74 - director → ME
  • 12
    57 Stroud Green Road, London, England
    Corporate (3 parents)
    Officer
    2024-07-10 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-07-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 13
    13 North Street, Dudley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    168,515 GBP2021-03-31
    Officer
    2023-05-01 ~ now
    IIF 66 - director → ME
  • 14
    133 Campden Crescent, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 15
    10 Heaton Park Road, Bradford, England
    Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 16
    45 Windsor Road, Doncaster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 63 - director → ME
  • 17
    106 East End Road, London, England
    Corporate (1 parent)
    Officer
    2024-01-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-28 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    C/o Black Swan Tax Advisers 5th Floor, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Corporate (4 parents)
    Officer
    2024-12-11 ~ now
    IIF 70 - director → ME
  • 19
    OUSHK LTD
    - now
    ONGO ADS LTD - 2017-10-09
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -34,743 GBP2024-01-31
    Officer
    2016-01-22 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 46 - director → ME
  • 21
    HIRA BAZAAR LTD - 2023-03-09
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-03 ~ now
    IIF 45 - director → ME
  • 22
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (3 parents)
    Officer
    2024-02-05 ~ now
    IIF 47 - director → ME
  • 23
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-31 ~ dissolved
    IIF 30 - director → ME
  • 24
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-08-30 ~ dissolved
    IIF 32 - director → ME
  • 25
    18 Peak Forest Close, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    203 Ilford Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    123,653 GBP2023-08-30
    Officer
    2021-10-01 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    76 Windsor Road, Rowley Regis, England
    Corporate (2 parents)
    Officer
    2025-02-21 ~ now
    IIF 58 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    18 Lowther Road Doncaster, Lowther Road, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 71 - director → ME
  • 29
    5 Ferrers Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-10 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 30
    9 Silver Street, Doncaster, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,244 GBP2020-12-31
    Officer
    2020-06-30 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
    IIF 43 - Has significant influence or control as a member of a firmOE
  • 31
    54 Goosebutt Street, Parkgate, Rotherham, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 32
    508 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -7,800 GBP2023-12-31
    Officer
    2019-12-10 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-12-10 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 33
    508 High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2020-11-18 ~ now
    IIF 54 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 34
    72 Ilford Lane, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 35
    1 Cleveland Street, Doncaster, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    FRESH PIZZA 786 LIMITED - 2015-05-14
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ 2013-10-24
    IIF 69 - director → ME
    2013-10-24 ~ 2015-07-24
    IIF 34 - director → ME
  • 2
    BABUR UK RESTAURANTS LTD - 2013-07-11
    French Duncan Llp, 56 Palmerston Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2012-04-27 ~ 2013-01-01
    IIF 25 - director → ME
  • 3
    BLACK & WHITE DEALS LIMITED - 2016-09-07
    P OMNI LTD - 2014-09-12
    58 Long Lane, Broughty Ferry, Dundee
    Corporate (2 parents)
    Officer
    2016-09-07 ~ 2020-11-18
    IIF 26 - director → ME
    2013-03-26 ~ 2015-05-07
    IIF 31 - director → ME
    Person with significant control
    2016-09-07 ~ 2022-07-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 4
    BLACK & WHITE FILMS (EDINBURGH) LIMITED - 2016-09-07
    P BRAEHEAD LTD - 2014-09-12
    58 Long Lane, Broughty Ferry, Dundee
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2016-09-07 ~ 2017-03-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 5
    BLACK & WHITE TRADING 123 LTD - 2023-03-08
    BLACK AND WHITE STUDENTS EDINBURGH LTD - 2015-11-03
    Opus Restructuring Llp, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -92,182 GBP2022-11-30
    Officer
    2018-07-01 ~ 2020-11-18
    IIF 39 - director → ME
  • 6
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -42,519 GBP2023-08-31
    Officer
    2020-07-06 ~ 2020-11-18
    IIF 22 - director → ME
  • 7
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2020-06-15 ~ 2020-11-18
    IIF 19 - director → ME
  • 8
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -9,824 GBP2023-10-31
    Officer
    2019-06-01 ~ 2020-11-18
    IIF 33 - director → ME
  • 9
    Lansdowne House City Forum, 250 City Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-02-06
    IIF 75 - director → ME
  • 10
    C/o Black Swan Tax Advisers 5th Floor, Horton House, Exchange Flags, Liverpool, Merseyside, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2024-12-11 ~ 2024-12-11
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 11
    2b Avondale Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    2,916 GBP2022-12-31
    Officer
    2020-11-01 ~ 2021-02-15
    IIF 36 - director → ME
  • 12
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    147 GBP2024-02-29
    Officer
    2020-01-28 ~ 2020-11-18
    IIF 20 - director → ME
  • 13
    58 Long Lane, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    701 GBP2023-12-31
    Officer
    2019-12-19 ~ 2020-11-19
    IIF 18 - director → ME
    Person with significant control
    2019-12-19 ~ 2022-07-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 14
    58 Long Lane, Broughty Ferry, Dundee, United Kingdom
    Corporate (2 parents, 15 offsprings)
    Equity (Company account)
    532,895 GBP2023-08-31
    Officer
    2018-08-15 ~ 2020-11-18
    IIF 21 - director → ME
    Person with significant control
    2018-08-15 ~ 2020-10-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    12 Silver Street, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-15 ~ 2024-08-01
    IIF 62 - director → ME
    Person with significant control
    2023-09-15 ~ 2024-08-01
    IIF 23 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.