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

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

      IIF 1
  • Qayyum, Mohammed

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

      IIF 2
    • 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 3
    • 97 Apsley Way, Ingleby Barwick, Stockton On Tees, TS17 5GB, United Kingdom

      IIF 4
  • Qayyum, Mohammed Amer
    British

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

      IIF 5
  • Qayyum, Mohammed Amer
    British director/secretary

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

      IIF 6
  • Qayyum, Mohammed Ahmed
    British

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

      IIF 7
  • Qayyum, Mohammed Amran
    British director born in February 1981

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

      IIF 8
  • Qayyum, Mohammed Amer
    British business born in July 1975

    Resident in England

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

      IIF 9
    • 332, High Road, Romford, Essex, RM6 6AJ, England

      IIF 10 IIF 11
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 12
  • Qayyum, Mohammed Amer
    British business executive born in July 1975

    Resident in England

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

      IIF 13
  • Qayyum, Mohammed Amer
    British business person born in July 1975

    Resident in England

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

      IIF 14
  • Qayyum, Mohammed Amer
    British director born in July 1975

    Resident in England

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

      IIF 15
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 16
    • 15326568 - Companies House Default Address, Cardiff, CF14 8LH

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

      IIF 18
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 19
    • 332 High Road, Romford, Essex, RM6 6AJ

      IIF 20
    • 332, High Road, Romford, RM6 6AJ, England

      IIF 21
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 22 IIF 23
    • 332, High Road, Romford, RM66AJ, United Kingdom

      IIF 24
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

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

    Resident in England

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

      IIF 26
  • Qayyum, Mohammed Amer
    British manager born in July 1975

    Resident in England

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

      IIF 27
    • 150, Goodmayes Lane, Ilford, IG3 9PS

      IIF 28
  • Qayyum, Mohammed Amer
    British sales director born in July 1975

    Resident in England

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

      IIF 29
  • Qayyum, Mohammed Amer
    British self employed born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Bb's Coffee And Muffins, Hempstead Valley Shopping Centre, Hempstead, Gillingham, ME7 3PD, England

      IIF 30
  • Qayyum, Amran
    British manager born in February 1981

    Resident in England

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

      IIF 31
  • Qayyum, Amran
    British sales director born in February 1981

    Resident in England

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

      IIF 32
  • Qayyum, Mohammed Ahmed
    British business born in July 1971

    Resident in England

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

      IIF 33
  • Qayyum, Mohammed Ahmed
    British director born in July 1971

    Resident in England

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

      IIF 34
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 35
    • Bakers And Baristas, Unit 80, Harvey Centre, Harlow, CM20 1XR, England

      IIF 36
  • Qayyum, Mohammed Ahmed
    British manager born in July 1971

    Resident in England

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

      IIF 37
  • Qayyum, Mohammed Ahmed
    British secretary born in July 1971

    Resident in England

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

      IIF 38
  • Qayyum, Mohammed Amran
    British sales manager born in February 1981

    Resident in England

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

      IIF 39
  • Qayyym, Mohammed Amer
    British director born in July 1975

    Resident in England

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

      IIF 40
  • Qayyum, Ahmed
    British manager born in July 1971

    Resident in England

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

      IIF 41
  • Qayyum, Mohammed
    British company director born in March 1982

    Resident in United Kingdom

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

      IIF 42
  • Qayyum, Mohammed
    British director born in March 1982

    Resident in United Kingdom

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

      IIF 43
    • 18, Lincoln Street, Gateshead, NE8 4EE, United Kingdom

      IIF 44
  • Qayyum, Mohammad Amran
    British business man born in February 1981

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Qayyum, Mohammad Amran
    British business person born in February 1981

    Resident in United Kingdom

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

      IIF 47
    • 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 48
  • Qayyum, Mohammad Amran
    British company director born in February 1981

    Resident in United Kingdom

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

      IIF 49
    • 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 50
  • Qayyum, Mohammad Amran
    British director born in February 1981

    Resident in United Kingdom

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

      IIF 51
    • Unit 28b, Hempstead Valley Shopping Centre, Gillingham, ME7 3PD, England

      IIF 52
    • Flat 65, Griffin Court, Black Eagle Drive, Gravesend, Kent, DA11 9AJ, United Kingdom

      IIF 53
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 54
    • 5 Tilbury Road, East Ham, London, E6 6ED

      IIF 55 IIF 56
    • 89, Cross Road, Mawneys, Romford, RM7 8DX, England

      IIF 57
    • 89, Cross Road, Romford, RM7 8DX, United Kingdom

      IIF 58 IIF 59 IIF 60
  • Qayyum, Mohammad Amran
    British sales director born in February 1981

    Resident in United Kingdom

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

      IIF 61
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 62
  • Qayyum, Mohammed Amer
    British self employed born in July 1975

    Resident in United Kingdom

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

      IIF 63
  • Qayyum, Muhammad Amran
    British business born in February 1981

    Resident in United Kingdom

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

      IIF 64
  • Mr Mohammed Qayyum
    British born in September 1979

    Resident in England

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

      IIF 65
  • Mr Ahmed Qayyum
    British born in July 1971

    Resident in England

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

      IIF 66
  • Mr Amran Qayyum
    British born in February 1981

    Resident in England

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

      IIF 67
  • Mr Hamed Qayyum
    British born in October 1978

    Resident in England

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

      IIF 68
  • Qayyum, Amer Mohammed
    British director born in July 1975

    Resident in United Kingdom

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

      IIF 69
  • Qayyum, Mohammed Hamed
    British business born in October 1978

    Resident in United Kingdom

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

      IIF 70
  • Qayyum, Mohammed Hamed
    British business man born in October 1978

    Resident in United Kingdom

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

      IIF 71
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 72
    • 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 73
  • Qayyum, Mohammed Hamed
    British business professional born in October 1978

    Resident in United Kingdom

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

      IIF 74
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 75 IIF 76
    • Unit 2, The Exchange Shopping Centre, Ilford, Essex, IG1 1AR, United Kingdom

      IIF 77
  • Qayyum, Mohammed Hamed
    British businessman born in October 1978

    Resident in United Kingdom

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

      IIF 78 IIF 79
    • 16-20, Regent Street, Leeds, LS2 7QA, United Kingdom

      IIF 80
  • Qayyum, Mohammed Hamed
    British catering manager born in October 1978

    Resident in United Kingdom

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

      IIF 81
  • Qayyum, Mohammed Hamed
    British company director born in October 1978

    Resident in United Kingdom

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

      IIF 82
  • Qayyum, Mohammed Hamed
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 83 IIF 84
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 85 IIF 86
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 87 IIF 88
    • 47 Morrab Gardens, Ilford, IG3 9HG, England

      IIF 89
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 90
    • 126, Alnwick Road, London, SE12 9BS, England

      IIF 91
  • Qayyum, Mohammed Hamid
    British business born in October 1978

    Resident in United Kingdom

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

      IIF 92
  • Hamed Qayyum, Mohammed
    British director born in October 1978

    Resident in United Kingdom

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

      IIF 93
    • 47, Morab Gardens, Ilford, Essex, IG3 9HG, United Kingdom

      IIF 94
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in England

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

      IIF 104
    • 23, High Street, Canterbury, CT1 2AY, England

      IIF 105
    • 15326568 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 34, The Meadows, Bbs Coffee And Muffins, Chelmsford, CM2 6FD, England

      IIF 107
    • Bb's Coffee And Muffins, Central Mall Cafe, Hempstead Valley Shopping Centre, Gillingham, Kent, ME7 3PD

      IIF 108
    • 298 A, Bath Road, Hounslow, TW4 7DN, United Kingdom

      IIF 109
    • 332, High Road, Romford, RM6 6AJ, United Kingdom

      IIF 110 IIF 111
    • Unit 25, - 26 Level 2, The Mercury Mall Mercury Gardens, Romford, Essex, RM1 3EE

      IIF 112
  • Mohammed Amer Qayyym
    British born in July 1975

    Resident in England

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

      IIF 113
  • Mr Mohammed Ahmed Qayyum
    British born in July 1971

    Resident in England

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

      IIF 114
    • Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, CM20 1XR, England

      IIF 115
  • Mr Muhammed Hamid Qayyum
    British born in October 1978

    Resident in England

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

      IIF 116
    • 173-175, High Street, Southend-on-sea, Essex, SS1 1LL, England

      IIF 117
  • Amer Mohammed Qayyum
    British born in July 1975

    Resident in United Kingdom

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

      IIF 118
  • Mr Mohammed Qayyum
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Amran Qayyum
    British born in February 1981

    Resident in United Kingdom

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

      IIF 121
  • Mr Mohammed Amer Qayyum
    British born in July 1975

    Resident in United Kingdom

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

      IIF 122
  • Mr Mohammed Hamed Qayyum
    British born in October 1978

    Resident in United Kingdom

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

      IIF 123
    • 23, County Square, Ashford, TN23 1YB, United Kingdom

      IIF 124 IIF 125 IIF 126
    • 47, Morrab Gardens, Ilford, Essex, IG3 9HG

      IIF 129
    • 47, Morrab Gardens, Ilford, IG3 9HG, United Kingdom

      IIF 130 IIF 131
    • Muffin Break, Unit 2 The Exchange Shopping Centre, High Road, Ilford, IG1 1AR, England

      IIF 132 IIF 133 IIF 134
    • Unit 2, The Exchange Shopping Centre, Ilford, IG1 1AR, United Kingdom

      IIF 135
    • 23, County Square Shoping Centre, Ashford, Kent, TN23 1YB, United Kingdom

      IIF 136
    • 51a Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 137
  • Mr Mohammed Hamed Qayyum
    United Kingdom born in October 1978

    Resident in United Kingdom

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

      IIF 138
child relation
Offspring entities and appointments
Active 47
  • 1
    2 Charles Road, Chadwell Heath, Romford, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 9 - director → ME
  • 2
    Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    43,318 GBP2023-08-31
    Officer
    2017-05-01 ~ now
    IIF 37 - director → ME
    2018-11-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-01-01 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 3
    97 Apsley Way Ingleby Barwick, Stockton On Tees
    Corporate (3 parents)
    Equity (Company account)
    960,357 GBP2023-07-31
    Officer
    2014-07-30 ~ now
    IIF 4 - secretary → ME
  • 4
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    545 GBP2023-07-31
    Officer
    2015-07-01 ~ now
    IIF 90 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
  • 5
    34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    2023-01-17 ~ now
    IIF 14 - director → ME
    2023-03-28 ~ now
    IIF 47 - director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    2023-01-17 ~ now
    IIF 107 - Has significant influence or controlOE
  • 6
    Unit 2 The Exchange Shopping Centre, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-11-18 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2024-11-18 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    332 High Road, Romford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-10-27 ~ dissolved
    IIF 24 - director → ME
  • 8
    23 County Square, Ashford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,557 GBP2023-02-28
    Officer
    2018-02-05 ~ now
    IIF 85 - director → ME
    Person with significant control
    2018-02-05 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 9
    332 High Road, Romoford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 10
    47 Morrab Gardens, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    242,760 GBP2016-04-30
    Officer
    2013-05-01 ~ dissolved
    IIF 82 - director → ME
  • 11
    23 High Street, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -5,968 GBP2023-09-30
    Officer
    2022-09-20 ~ now
    IIF 16 - director → ME
    2024-09-03 ~ now
    IIF 34 - director → ME
    IIF 51 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 12
    89 Cross Road, Mawneys, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-24 ~ dissolved
    IIF 50 - director → ME
    2020-09-24 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    23 County Square, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2018-02-05 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 14
    Unit 4 E, Bond Street, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    66,594 GBP2018-08-31
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    4385, 15326568 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 16
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,587 GBP2023-07-27
    Officer
    2018-08-01 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    23 County Square, Ashford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 18
    47 Morab Gardens, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 94 - director → ME
  • 19
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-05 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 20
    89 Cross Road, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    16,011 GBP2024-01-31
    Officer
    2023-01-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2023-01-18 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 21
    47 Morrab Gardens, Ilford
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,125 GBP2020-02-28
    Officer
    2014-08-04 ~ dissolved
    IIF 89 - director → ME
    2014-08-04 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-06-10 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 22
    51a Marlborough Road Southwoodford, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-11-07 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    331 Roundhay Road, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ dissolved
    IIF 44 - director → ME
  • 24
    47 Morrab Gardens, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 87 - director → ME
    Person with significant control
    2024-06-25 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 25
    89 Cross Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 26
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    -21,802 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 27
    73 Cecil Road, Romford, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    89 Cross Road, Romford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-25 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 29
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,517 GBP2023-03-31
    Officer
    2022-03-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 30
    Muffin Break Unit 2 The Exchange Shopping Centre, High Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,105 GBP2023-03-31
    Officer
    2018-02-01 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 31
    Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2004-11-04 ~ dissolved
    IIF 56 - director → ME
  • 32
    MR M Q LIMITED - 2018-02-20
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-16 ~ dissolved
    IIF 43 - director → ME
    2018-02-16 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2018-02-16 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 33
    Bakers And Baristas 75, Broadway, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    -48,906 GBP2023-11-30
    Officer
    2021-11-09 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 34
    Unit 28b Hempstead Valley Shopping Centre, Gillingham, England
    Corporate (1 parent)
    Equity (Company account)
    -82,477 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 22 - director → ME
    2024-09-03 ~ now
    IIF 35 - director → ME
    IIF 52 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 35
    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
    2015-07-01 ~ dissolved
    IIF 41 - director → ME
    2018-11-01 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    89 Cross Road, Mawneys, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-15 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 37
    23 County Square, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 38
    47 Morrab Gardens, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 81 - director → ME
  • 39
    Aromona & Co, 126 Alnwick Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2005-02-09 ~ dissolved
    IIF 91 - director → ME
    2005-02-09 ~ dissolved
    IIF 7 - secretary → ME
  • 40
    47 Morrab Gardens, Ilford, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2004-03-24 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2016-09-13 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 41
    Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2024-03-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    S@I UK LTD - 2022-11-11
    89 Cross Road, Romford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    5,337 GBP2023-12-31
    Officer
    2021-12-09 ~ now
    IIF 45 - director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 43
    7 Fairfax Avenue, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 44
    1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-01-24 ~ dissolved
    IIF 93 - director → ME
  • 45
    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
    2013-08-20 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 46
    23 County Square, Ashford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,214 GBP2023-06-30
    Officer
    2019-06-04 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2019-06-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 47
    Unit 34 The Mercury Mall, Mercury Gardens, Romford, England
    Dissolved corporate (4 parents)
    Officer
    2013-09-01 ~ dissolved
    IIF 21 - director → ME
Ceased 19
  • 1
    Unit 42a Pentagon Centre, Chatham, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-02-20 ~ 2013-09-30
    IIF 20 - director → ME
    2008-02-20 ~ 2015-06-29
    IIF 38 - director → ME
  • 2
    298 A Bath Road, Hounslow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-07-21 ~ 2023-01-01
    IIF 54 - director → ME
    Person with significant control
    2022-07-21 ~ 2023-01-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 3
    Unit 80 Bb's Coffee And Muffins, Harvey Centre, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    43,318 GBP2023-08-31
    Officer
    2015-12-01 ~ 2017-01-01
    IIF 39 - director → ME
    2015-01-01 ~ 2016-10-01
    IIF 28 - director → ME
    2013-09-13 ~ 2014-05-31
    IIF 12 - director → ME
    IIF 33 - director → ME
    IIF 64 - director → ME
    2022-01-01 ~ 2024-04-17
    IIF 18 - director → ME
    Person with significant control
    2016-06-01 ~ 2024-04-17
    IIF 65 - Right to appoint or remove directors OE
  • 4
    49 South Park Drive, Ilford, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,285 GBP2023-09-30
    Officer
    2023-09-10 ~ 2024-03-20
    IIF 49 - director → ME
  • 5
    34 The Meadows, Bbs Coffee And Muffins, Chelmsford, England
    Corporate (1 parent)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    2018-12-18 ~ 2023-01-17
    IIF 59 - director → ME
  • 6
    23 High Street, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    -5,968 GBP2023-09-30
    Officer
    2022-09-20 ~ 2022-09-20
    IIF 69 - director → ME
    Person with significant control
    2022-09-20 ~ 2022-09-20
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 7
    Unit 14a The Royals Shopping Centre, High Street, Southend-on-sea, Essex
    Corporate
    Equity (Company account)
    -167,404 GBP2018-03-31
    Officer
    2012-03-07 ~ 2015-01-01
    IIF 10 - director → ME
  • 8
    26 Baker And Barista, County Mall, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,100 GBP2023-11-30
    Officer
    2022-11-01 ~ 2024-04-01
    IIF 46 - director → ME
    Person with significant control
    2022-11-01 ~ 2024-04-17
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 9
    45a Marlands Road, Ilford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,137 GBP2019-10-31
    Officer
    2005-10-14 ~ 2012-08-01
    IIF 92 - director → ME
  • 10
    450 Charter House, High Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2013-03-10
    IIF 80 - director → ME
  • 11
    BB'S (SOUTHEND) LTD - 2019-06-13
    Suite 9 Ensign House, Admirals Way, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,832 GBP2022-11-30
    Officer
    2019-06-01 ~ 2021-10-25
    IIF 19 - director → ME
    Person with significant control
    2019-06-01 ~ 2021-10-25
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Unit 42a Pentagon Centre, Chatham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    14,501 GBP2024-01-31
    Officer
    2016-01-01 ~ 2017-08-09
    IIF 32 - director → ME
    2015-04-01 ~ 2015-12-31
    IIF 27 - director → ME
  • 13
    Unit 15 St. Georges Centre, Bath Street, Gravesend, Kent
    Dissolved corporate (1 parent)
    Officer
    2009-05-21 ~ 2011-10-31
    IIF 8 - director → ME
    2004-11-04 ~ 2009-05-21
    IIF 26 - director → ME
    2004-11-04 ~ 2009-05-21
    IIF 6 - secretary → ME
  • 14
    Bakers And Baristas 75, Broadway, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    -48,906 GBP2023-11-30
    Officer
    2021-11-09 ~ 2021-11-09
    IIF 40 - director → ME
    Person with significant control
    2021-11-09 ~ 2021-11-09
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 15
    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
    2015-07-01 ~ 2018-07-04
    IIF 31 - director → ME
    2007-06-20 ~ 2007-09-04
    IIF 55 - director → ME
    2005-07-18 ~ 2022-09-30
    IIF 30 - director → ME
    2005-07-18 ~ 2007-09-04
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-07-04
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2022-09-30
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Bakers And Baristas, Unit 80, Harvey Centre, Harlow, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-16 ~ 2024-03-21
    IIF 23 - director → ME
    Person with significant control
    2022-11-16 ~ 2024-03-21
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 17
    Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Corporate
    Equity (Company account)
    -205,307 GBP2022-07-31
    Officer
    2019-02-01 ~ 2021-10-25
    IIF 25 - director → ME
    2015-11-24 ~ 2018-11-23
    IIF 29 - director → ME
    2011-07-08 ~ 2012-10-01
    IIF 11 - director → ME
    Person with significant control
    2019-02-01 ~ 2021-10-25
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    84 Langlea Avenue, Cambuslang, Glasgow, Lanarkshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -803 GBP2023-10-31
    Officer
    2014-06-01 ~ 2015-06-01
    IIF 13 - director → ME
  • 19
    173-175 High Street, Southend-on-sea, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,307 GBP2023-07-31
    Officer
    2015-07-15 ~ 2017-03-28
    IIF 84 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-02-04
    IIF 117 - 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.