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

Mohamed, Ali Abdillahi

    Related profiles found in government register
  • Mohamed, Ali Abdillahi
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1
  • Mohamed, Ali Abdillahi
    British company director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 2
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Oakley Place, Cardiff, CF11 7EW, Wales

      IIF 3
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 4
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 5
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
  • Mohamed, Ali
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 8
  • Mohamed, Ali Abdillahi
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Smartpay Accounting, Btmc, Faraday Way, Blackpool, FY2 0JW, United Kingdom

      IIF 9
  • Mohamed, Ali Abdillahi
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 10
  • Mohamed, Ali Abdillahi
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, Moira Terrace, Adamsdown, Cardiff, CF24 0EJ, United Kingdom

      IIF 11
  • Mr Ali Abdillahi Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 15061309 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 15442444 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 64, Oakley Place, Cardiff, CF11 7EW, United Kingdom

      IIF 14
    • Falcon Drive, Cardiff Bay, Cardiff, CF10 4RU, United Kingdom

      IIF 15
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 17
  • Mr Ali Mohamed
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 18
  • Mr Ali Mohamed,
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 19
  • Mr Ali Mohammed
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15, Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

      IIF 20
  • Mr Mohamed Ali
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 21
  • Mohamed, Ali
    British biomedical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Clive Street, Cardiff, CF11 7HN, Wales

      IIF 22
  • Mohamed, Ali
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 23
  • Mohamed, Ali
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Church Street, Birmingham, B3 2DP, United Kingdom

      IIF 24
  • Mohamed, Ali
    British scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 25
  • Mr Mohammed Ali
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 26
    • 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 27
  • Mohammed, Ali
    British bio medical scientist born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 148, Penarth Road, Grangetown, Cardiff, CF11 6NJ, Wales

      IIF 28
  • Valji, Almissba
    British business owner born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 29
  • Ali, Abdillahi
    Norwegian company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 250, Northleigh Road, Birmingham, B8 2DH, England

      IIF 30
  • Ali, Mohammed
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Glasgow Road, Eaglesham, Glasgow, G76 0JQ, Scotland

      IIF 31
    • 57, Balloch Road, Balloch, Glasgow, G83 8LQ

      IIF 32
    • 7, Welbeck Street, Kilmarnock, KA1 3JN, Scotland

      IIF 33
  • Ms Almissba Valji
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 95, Victoria Avenue, Hull, HU5 3DW, England

      IIF 34
  • Mr Ali Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite E, Ground Floor, Sovereign House, SK8 2EA, United Kingdom

      IIF 35
  • Mr Mohamed Ali
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 36
    • 206b, Toll End Road, Tipton, DY4 0HF, United Kingdom

      IIF 37
  • Valji, Almissba
    English entrepreneur born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21 George Street, Luton, LU1 2AF, England

      IIF 38
  • Ms Almissba Valji
    English born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21 George Street, Luton, LU1 2AF, England

      IIF 39
  • Ali, Mohamed
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206b, Toll End Road, Tipton, West Midlands, DY4 0HF, United Kingdom

      IIF 40
  • Ali, Mohamed
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 41
  • Ali, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 42
  • Valji, Almissba Isa Mohammed

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 43
  • Abdillahi Ali
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 250, Northleigh Road, Birmingham, B8 2DH, England

      IIF 44
  • Valji, Almissba

    Registered addresses and corresponding companies
  • Ali Abdillahi, Mohamed
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Shortlands, London, W6 8DA

      IIF 49
  • Ali, Abdillahi Mohamed
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 50
  • Ali, Mohamed

    Registered addresses and corresponding companies
    • Tipton Trade Centre, 206, Toll End Road, Tipton, DY4 0HF, England

      IIF 51
  • Mr Abdillahi Mohamed Ali
    Norwegian born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Office 4, 437-441 Coventry Road, Birmingham, West Midlands, B10 0TH, United Kingdom

      IIF 52
  • Miss Juwayriya Mohammed Abdullah
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Johnburns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 53
  • Valji, Almissba Isa Mohammed
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 54
  • Valji, Almissba Isa Mohammed
    British bio medical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 55
  • Valji, Almissba Isa Mohammed
    British biomedical scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 13, 279 Forest Road, London, E11 1GE, United Kingdom

      IIF 56
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 57 IIF 58 IIF 59
  • Valji, Almissba Isa Mohammed
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 60
  • Valji, Almissba Isa Mohammed
    British scientist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 61
  • Valji, Almissba Isa Mohammed
    British tutor born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 62
  • Abdullah, Juwayriya Mohammed
    British biomedical scientist born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, John Burns Drive, Barking, IG11 9RJ, United Kingdom

      IIF 63
  • Ali, Abdillahi Mohamed
    Norwegian director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, London, W1V 6PZ

      IIF 64
  • Ms Almissba Isa Mohammed Valji
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41-43, Princes Avenue, Hull, HU5 3RX, England

      IIF 65
    • 95 Victoria Avenue, Princes Avenue, Hull, East Riding Of Yorkshire, HU5 3DW

      IIF 66
    • Flat 15, 279 Forest Road, London, E11 1GE, England

      IIF 67 IIF 68 IIF 69
    • 2, Ailsworth Road, Luton, LU3 2UG, England

      IIF 72
child relation
Offspring entities and appointments
Active 30
  • 1
    ABDILLAHI LIMITED
    12943150
    250 Northleigh Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 2
    ALLY HEALTHCARE LTD
    - now 14016348
    A&M BMS SERVICES LIMITED
    - 2022-12-16 14016348
    50 Liverpool Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    626 GBP2024-03-31
    Officer
    2022-03-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    BALLOCH RETAIL LTD
    SC567811
    57 Balloch Road, Balloch, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 4
    BIOMEDICAL DIRECT LTD
    12073188
    64 Oakley Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-06-27 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    BIOSCIENCES DIRECT LIMITED
    15061309
    4385, 15061309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 6
    BMS DIRECT SERVICES LTD
    10445125
    113 Clive Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    BMS LINE LIMITED
    09603712
    64 Oakley Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 3 - Director → ME
  • 8
    BMS SPECIALIST LTD
    08791099
    22a Moira Terrace, Adamsdown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 9
    CARDIFF DAWAH LTD
    08805568
    148 Penarth Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    CUPCAKE HOLDINGS LIMITED
    11471570
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2018-07-18 ~ dissolved
    IIF 60 - Director → ME
    2018-07-18 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 11
    DRAGON PATHOLOGY LTD
    13356844
    45 Charlotte Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 12
    FUNKY DEMON LIMITED
    11172393
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 57 - Director → ME
    2018-01-26 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 13
    GRANGE BUTCHERS LIMITED
    10033265
    148 Penarth Road, Grangetown, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,276 GBP2017-02-28
    Officer
    2016-02-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    HAPPY HANNAH LTD
    13962760
    95 Victoria Avenue Princes Avenue, Hull, East Riding Of Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -9,577 GBP2023-03-31
    Officer
    2022-03-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-03-08 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 15
    ISLAAM IN WALES LTD
    - now 11330958
    IBN UTHAYMEEN BOOKSTORE LTD
    - 2018-08-02 11330958
    The Gate, Keppoch Street, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 25 - Director → ME
  • 16
    JUWAYRIYA BIOMED LIMITED
    13004613
    90 John Burns Drive, Barking, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    242 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    MAKE MY VAPE LEAGRAVE LIMITED
    10860003
    Flat 15 279 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-11 ~ dissolved
    IIF 58 - Director → ME
    2017-07-11 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 18
    MMV RETAIL HOLDINGS LIMITED
    10854530
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-06 ~ dissolved
    IIF 59 - Director → ME
    2017-07-06 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 19
    MOTORS CAR LIMITED
    - now 16079094
    USED VAN MOTOR LTD
    - 2025-01-06 16079094
    206b Toll End Road, Tipton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 20
    PRESTIGE GLOBAL RECRUITMENT LIMITED
    09296466
    3 Shortlands, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-05 ~ dissolved
    IIF 49 - Director → ME
  • 21
    PRESTIGE HEALTH RECRUITMENT LTD
    10425087
    65 Church Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 24 - Director → ME
  • 22
    PRIVATE BLOODS LTD
    13087905
    4385, 13087905: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-12-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-12-17 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 23
    PULSE CODING LTD
    15442444
    4385, 15442444 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 13 - Has significant influence or controlOE
  • 24
    RAISING HANNAH LIMITED
    07599267
    Flat 13 279 Forest Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 25
    SALSABIIL TRAVELS LIMITED
    - now 10156100
    BLUE SKY TRAVEL LTD
    - 2017-11-21 10156100
    15 Neptune Court, Vanguard Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2016-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    SATA COMMUNICATIONS LIMITED
    07689533
    Communications House, 26 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 64 - Director → ME
  • 27
    THE LONELY CUPCAKE LIMITED
    11473356
    2 Ailsworth Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-19 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 28
    TIPTON CAR SALE LTD
    10758716
    206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-08 ~ dissolved
    IIF 42 - Director → ME
  • 29
    TIPTON TRADE CENTRE LTD
    12731964
    Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    2020-07-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 30
    UK HEALTHCARE COURSES LIMITED
    12469205
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,249 GBP2024-02-29
    Officer
    2020-02-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    COLFAR VENTURE LIMITED
    12204991
    21 George Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ 2019-09-13
    IIF 38 - Director → ME
    Person with significant control
    2019-09-13 ~ 2019-09-13
    IIF 39 - Has significant influence or control OE
  • 2
    ECOLAPTOPS LTD
    15443995
    First Floor Office 4, 437-441 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate
    Officer
    2024-01-26 ~ 2025-03-19
    IIF 50 - Director → ME
    Person with significant control
    2024-01-26 ~ 2025-03-19
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    HERMANOS HULL LTD
    13564037
    41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ 2022-03-08
    IIF 61 - Director → ME
    Person with significant control
    2021-08-12 ~ 2022-03-08
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HORN HEALTH CONCERN
    07748387
    56 Tyndall Street, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-09-01
    IIF 10 - Director → ME
  • 5
    JAVED BC LTD
    SC638142
    20 Glasgow Road, Eaglesham, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    46,385 GBP2024-08-31
    Officer
    2023-01-20 ~ 2023-01-23
    IIF 31 - Director → ME
    Person with significant control
    2023-01-20 ~ 2023-01-23
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    JAZ RETAIL LTD
    SC707104
    7 Welbeck Street, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    44,159 GBP2023-09-30
    Officer
    2023-01-20 ~ 2025-08-29
    IIF 33 - Director → ME
    Person with significant control
    2023-01-20 ~ 2025-08-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    PERI PERI HERMANOS NEWLAND LIMITED
    13036956
    41-43 Princes Avenue, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-23 ~ 2021-11-01
    IIF 29 - Director → ME
    Person with significant control
    2020-11-23 ~ 2021-11-01
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    THE GOOD CUPCAKE COMPANY LIMITED
    10128535
    21 George Street, Luton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,163 GBP2018-04-30
    Officer
    2016-04-18 ~ 2019-01-01
    IIF 55 - Director → ME
    2016-04-18 ~ 2019-01-01
    IIF 47 - Secretary → ME
    Person with significant control
    2017-04-17 ~ 2019-01-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    TIPTON CAR SALE LTD
    10758716
    206 Toll End Road, Tipton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-05-08 ~ 2018-03-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 10
    TIPTON TRADE CENTRE LTD
    12731964
    Tipton Trade Centre 206, Toll End Road, Tipton, -, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,865 GBP2024-07-31
    Officer
    2020-07-09 ~ 2023-11-30
    IIF 51 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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