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

Hama, Bakhtyar Omar

    Related profiles found in government register
  • Hama, Bakhtyar Omar
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Union Street, Oldham, Lancashire, OL1 1HH, United Kingdom

      IIF 1
    • icon of address 2 Drake Street, Rochdale, Lancashire, OL16 1LU, United Kingdom

      IIF 2
  • Hama, Bakhtyar Omar
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Union St, Oldham, Uk, OL1 1HH, United Kingdom

      IIF 3
    • icon of address 57, Union Street, Oldham, OL1 1HH, United Kingdom

      IIF 4
    • icon of address 12 South Parade, South Parade, Rochdale, OL16 1LR, England

      IIF 5
  • Hama, Bakhtyar Omar
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bakhtyar Hama
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211 Broadway, Chadderton, Oldham, OL9 8RR, United Kingdom

      IIF 14
    • icon of address 2 Drake Street, Rochdale, Lancashire, OL16 1LU, United Kingdom

      IIF 15
  • Mr Bakhtyar Omar Hama
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Omar Hama, Bakhtyar
    British manager born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Harold Street, Oldham, OL9 6BB, United Kingdom

      IIF 25
  • Hama, Bakhtyar Omar
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cowhill Lane, Ashton- Under Lane, Uk, OL6 6HJ, United Kingdom

      IIF 26
  • Hama, Bakhtyar Omar
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Drake Street, Rochdale, OL16 1LU, England

      IIF 27
  • Hama, Bakhtyar Omar
    British manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211 Broadway, Chadderton, Oldham, OL9 8RR, United Kingdom

      IIF 28
    • icon of address 49, King Street, Oldham, OL8 1DP, England

      IIF 29
  • Hama, Bakhtyar Omar
    British,iraqi company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Union St, Oldham, Uk, OL1 1HH, United Kingdom

      IIF 30 IIF 31
  • Mr Bakhtyar Omar Hama
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cowhill Lane, Ashton- Under Lane, Uk, OL6 6HJ, United Kingdom

      IIF 32
    • icon of address 211 Broadway, Chadderton, Oldham, OL9 8RR, United Kingdom

      IIF 33
    • icon of address 49, King Street, Oldham, OL8 1DP, England

      IIF 34
    • icon of address 57 Union Street, Oldham, OL1 1HH, United Kingdom

      IIF 35 IIF 36
    • icon of address 2, Drake Street, Rochdale, OL16 1LU, England

      IIF 37
  • Mr Bakhtyar Omar Hama
    British,iraqi born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Union St, Oldham, Uk, OL1 1HH, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 2 Drake Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    DALLAD FRIED CHICKEN (MANCHESTER) LTD - 2010-12-31
    GALLEYWALL LTD - 2010-12-30
    icon of address 57 Union Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address 35 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    156,711 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 35 Union St, Oldham, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 35 Union St, Oldham, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,731 GBP2025-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Henrietta Street, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,159 GBP2023-02-28
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Union Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    247,053 GBP2024-08-31
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    UNION DALLAS FRIED CHICKEN LTD - 2016-12-19
    TORONTO FRIED CHICKEN AND GRILL LTD - 2017-01-27
    UNION DALLAS FRIED CHICKEN LTD - 2020-09-02
    icon of address 12 South Parade, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,677 GBP2023-02-28
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 South Parade, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,499 GBP2024-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6-8 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,494 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    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
  • 11
    icon of address 6-8 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,995 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    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
  • 12
    DALLAS 57 LIMITED - 2019-08-12
    icon of address 57 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,991 GBP2024-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    DALLAS CHICKEN B & K LTD - 2019-08-13
    icon of address 2 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -104 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 57 Union Street, Oldham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,009 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    DALLAS OLDHAM LIMITED - 2017-12-11
    THE GODFATHER TAKEAWAY LTD - 2017-08-23
    DALLAS OLDHAM LIMITED - 2017-08-23
    icon of address 49 King Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,234 GBP2018-03-31
    Officer
    icon of calendar 2017-08-23 ~ 2019-04-01
    IIF 29 - Director → ME
    icon of calendar 2016-03-09 ~ 2016-03-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2019-04-01
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 36 - Has significant influence or control as a member of a firm OE
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
  • 2
    icon of address 1 Cowhill Lane, Ashton- Under Lane, Uk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,447 GBP2024-04-30
    Officer
    icon of calendar 2022-04-04 ~ 2024-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2024-12-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 3
    DALLAS FRIED CHICKEN ROCHDALE LTD - 2020-03-04
    icon of address 12 South Parade, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,705 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-11-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    UNION DALLAS FRIED CHICKEN LTD - 2016-12-19
    TORONTO FRIED CHICKEN AND GRILL LTD - 2017-01-27
    UNION DALLAS FRIED CHICKEN LTD - 2020-09-02
    icon of address 12 South Parade, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,677 GBP2023-02-28
    Officer
    icon of calendar 2014-03-03 ~ 2018-07-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control OE
  • 5
    icon of address 2 Drake Street, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,274 GBP2024-02-29
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-08
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.