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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Khatab, Karwan Dewari

    Related profiles found in government register
  • Khatab, Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 1
    • 247, Edleston Road, Crewe, CW2 7EA, England

      IIF 2
    • Flat B, 267, Edleston Road, Crewe, Cheshire East, CW2 7EA, England

      IIF 3
    • Flat B, Edleston Road, Crewe, CW2 7EA, England

      IIF 4
    • 78, Grange Avenue, Derby, DE23 8DG, England

      IIF 5
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 6
    • 166, Cross Arthurlie Street, Barrhead, Glasgow, G78 1EY, Scotland

      IIF 7
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 8
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 9
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 10
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 11
  • Khatab, Karwan Dewari
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 12
    • 3, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 13
    • Suite 10, School House Business Centre, London Road, Derby, DE24 8UQ, United Kingdom

      IIF 14
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 15
  • Khatab, Karwan Dewari
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 16
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 17
  • Khatab, Karwan Dewari
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 18
  • Khatab, Karwan Dewari
    Iraqi self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 19
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 20
  • Khatab, Karwan Dewari
    Iraqi shop assistant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 21
  • Khatab, Karwan Dewar
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 22
  • Khatab, Karwan Dewari K
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 23
  • Khatab, Karwan Dewari
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 24
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 25
  • Khatab, Karwan
    Iraqi business person born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 26
  • Khatab, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 27
  • Khatab, Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 28
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 29
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 30
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 31
  • Khatab, Karwan Dewari Khatab
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 32
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 33
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 34
  • Khatab, Karwan Dewari Khatab
    Iraqi manager born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 35
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 36
  • Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 37
  • Mr Khatab Mr Karwan Dewari
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 38
  • Dewari, Karwan
    Iraqi company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 95, Laughton Road, Dinnington, Sheffield, S25 2PN, England

      IIF 39
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 17, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HW, United Kingdom

      IIF 40
  • Mr Karwan Dewar Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 41
  • Mr Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 18 Gilbert Road, Belvedere, DA17 5DA, England

      IIF 42
    • 312, Keighley Road, Bradford, BD9 4EY, England

      IIF 43
    • 14, High Street, Cinderford, GL14 2SH, England

      IIF 44
    • Flat B/267, Edleston Road, Crewe, CW2 7EA, England

      IIF 45
    • 106, St. Thomas Road, Derby, DE23 8SW, England

      IIF 46
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 47
    • 84, St. Giles Road, Derby, DE23 8SJ, England

      IIF 48
    • 166, Cross Arthurlie Street, Barrhead, Glasgow, G78 1EY, Scotland

      IIF 49
    • 16, Westgate, Grantham, NG31 6LT, England

      IIF 50
    • 623, Anlaby Road, Hull, HU3 6SU, England

      IIF 51 IIF 52
    • 32, Plumstead High Street, London, SE18 1SL, United Kingdom

      IIF 53
    • 64a, Baxter Gate, Loughborough, LE11 1TH, United Kingdom

      IIF 54
    • 37, Poulton Street, Kirkham, Preston, PR4 2AA, England

      IIF 55
    • 21, Green End, Whitchurch, Shropshire, SY13 1AD, United Kingdom

      IIF 56
    • 92, Norfolk Street, Wisbech, PE13 2LF, England

      IIF 57
  • Karwan Dewari Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 58
  • Khatab, Karwan Dewwari
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 59
  • Khatab, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, Derbyshire, DE1 1NN, United Kingdom

      IIF 60
  • Khatab, Karwan Dewari K
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 61
  • Khatab, Karwan Dewari Khatab
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, Lancashire, FY1 1LR, United Kingdom

      IIF 62
  • Karwan Dewari Khatab
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 898, Bristol Road South, Northfield, Birmingham, B31 2NS, England

      IIF 63
    • 26, Hightown, Crewe, CW1 3BS, England

      IIF 64
  • Mr Karwan Dewari, Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, DE14 2PR, England

      IIF 65
  • Mr Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 66
    • 294, Great North Road, Woodlands, Doncaster, DN6 7HN, England

      IIF 67
    • 331, Nitshill Road, Glasgow, G53 7BL, Scotland

      IIF 68
    • 17d, Town Centre, Hatfield, AL10 0JZ, England

      IIF 69
    • 149, High Street, Barkingside, Ilford, IG6 2AJ, England

      IIF 70
    • 27, Henshaw Street, Oldham, OL1 1NH, England

      IIF 71
    • 101, Delamere Street, Winsford, CW7 2LX, England

      IIF 72
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Water Street, Chase Terrace, Burntwood, WS7 1AN, United Kingdom

      IIF 73
    • 20, Middleton Street, Derby, DE23 8QJ, England

      IIF 74
  • Dewari, Karwan
    Iraqi director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Pear Street, Derby, DE23 8PP, United Kingdom

      IIF 75
  • Mr Karwan Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Affirm Accountants Ltd, 18 -22 St Peters Churchyard, Derby, DE1 1NN, United Kingdom

      IIF 76
  • Mr Karwan Khatab
    Iraqi born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Commercial Road, Spalding, PE11 2HA, England

      IIF 77
  • Mr Karwan Dewwari Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Oxford Street, Oakengates, Telford, Shropshire, TF2 6AA

      IIF 78
  • Mr Karwan Dewari K Khatab
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Branch Road, Armley, Leeds, West Yorkshire, LS12 3AQ, United Kingdom

      IIF 79
  • Karwan Dewari Khatab Khatab
    Iraqi born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Talbot Road, Blackpool, FY1 1LR, United Kingdom

      IIF 80
child relation
Offspring entities and appointments 41
  • 1
    AKO EXPRESS LTD
    15189099
    58 High Street, Kings Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 2
    ANLABY EXPRESS 1 LTD
    16488917 12913700
    623 Anlaby Road, Hull, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    ARO COURIER SERVICE LTD
    11722680
    84 St. Giles Road, Derby, England
    Active Corporate (2 parents)
    Officer
    2022-12-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-12-16 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    AUTO CLEAN HAND CAR WASH LIMITED
    14647453 16969135
    Unit 2-4 Lancaster House, Lancaster Street, Carlisle, England
    Active Corporate (2 parents)
    Officer
    2025-06-15 ~ 2026-03-25
    IIF 5 - Director → ME
  • 5
    BEST MARKET (BRADFORD) LTD
    14757990
    312 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    BURTON POLSKI MINIMARKET LTD
    14612706
    3 Horninglow Road, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-01-24 ~ 2023-12-11
    IIF 13 - Director → ME
  • 7
    CREWE INTERNATIONAL LIMITED
    14551549
    School House Business Center, London Road Alvaston Derby, Derby
    Dissolved Corporate (3 parents)
    Officer
    2024-07-18 ~ 2024-09-13
    IIF 2 - Director → ME
    2024-07-16 ~ 2024-07-17
    IIF 4 - Director → ME
    2024-05-04 ~ 2024-07-16
    IIF 3 - Director → ME
    Person with significant control
    2024-05-04 ~ 2024-09-13
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    DELAMERE MINI MARKET LTD
    15741317
    101 Delamere Street, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2024-05-25 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 9
    EASY SHOP DERBY LIMITED
    15088573
    84 St. Giles Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    EURO MINI MARKET DE23 LTD
    14088996
    2 Pear Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 11
    EUROPEAN MARKETZ LTD
    15597982
    14 High Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2024-07-02 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 12
    EUROPEAN SHOP INT LTD
    13521509
    10 Oxford Street, Oakengates, Telford, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2021-07-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-07-20 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    FOOD 4 YOU ROMANIAN LTD
    15536899
    17d Town Centre, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-03-02 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 14
    GOZZA DERBY MINI MARKET LTD
    16199766
    64a Baxter Gate, Loughborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 15
    HIGHTOWN CREWE LTD
    14661559
    26 Hightown, Crewe, England
    Active Corporate (2 parents)
    Officer
    2023-02-14 ~ 2024-11-21
    IIF 25 - Director → ME
    Person with significant control
    2023-02-14 ~ 2024-11-21
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 16
    KIND SHOP LIMITED
    14933851
    Unit 3, 6horninglow Road Burton On Trent, Horninglow Road, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    2023-06-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-06-13 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 17
    KIRKHAM STORES PRESTON LIMITED
    16009910
    37 Poulton Street, Kirkham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-10-10 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 18
    KURDISTAN BAKERY LTD
    14255064
    40 Pear Tree Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 19
    LANYA MARKET LIMITED
    16105913
    294 Great North Road, Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2025-03-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2025-03-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Has significant influence or control as a member of a firm OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 20
    MIDDELTON MINI MARKET LTD
    14595205
    20 Middleton Street, Derby, England
    Active Corporate (2 parents)
    Officer
    2024-09-10 ~ 2024-09-10
    IIF 28 - Director → ME
    Person with significant control
    2024-09-10 ~ 2024-09-10
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    NEW FOUND HULL LIMITED
    15342852 16177455
    623 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2024-10-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 22
    OLDHAM MINI MARKET LTD
    15271366
    27 Henshaw Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 23
    ONLY MINI MARKET LTD
    14987945
    16 Westgate, Grantham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    PRO VALETING CENTRE LIMITED
    SC878874 SC843918
    166 Cross Arthurlie Street, Barrhead, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    SAM MARKET B LTD
    16116114
    149 High Street, Barkingside, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-03 ~ 2024-12-17
    IIF 36 - Director → ME
    Person with significant control
    2024-12-03 ~ 2024-12-17
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 26
    SAM’S MARKET LTD
    14584216
    898 Bristol Road South, Northfield, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 27
    SANKEYS MINI MARKET LTD
    15710803
    Unit 4 Water Street, Chase Terrace, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ 2024-11-25
    IIF 33 - Director → ME
    Person with significant control
    2024-08-01 ~ 2024-11-25
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
  • 28
    SHINE HAND CAR WASH LTD
    13661303
    106 St. Thomas Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 29
    SKY BLUE MARKET LTD
    15328369
    17 Derby Road, Sandiacre, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-10-05 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    SUN NEWS AGENT LIMITED
    SC827833
    331 Nitshill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-11-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-11-04 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 31
    SVEIKI EASTERN EUROPEAN FOOD LTD
    14955243
    18 Gilbert Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    2023-06-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-23 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    TATRA SKLEP LTD
    15800130 09639172
    21 Hyde Park Road, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 33
    THE LOCAL DENINGHTON MAGAZINE LTD
    14768200
    95 Laughton Road, Dinnington, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 34
    UK BEST FRESH FRUIT LTD
    13139016
    Suite 10 School House Business Centre, London Road, Derby, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ 2022-01-08
    IIF 14 - Director → ME
  • 35
    UK MARAMURES EXPRESS LTD
    15191813
    24 Commercial Road, Spalding, England
    Dissolved Corporate (3 parents)
    Officer
    2024-01-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    UK MINI SHOP LTD
    15475899
    21 Green End, Whitchurch, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-04-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Has significant influence or control as a member of a firm OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    USA EUROPEAN MARKET LTD
    16061245
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 38
    USA MARKET LIMITED
    15645335
    32 Plumstead High Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 9 - Director → ME
  • 39
    VAPE SHOP 24 LTD
    16030645
    76 Talbot Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 62 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 40
    WINSFORD INT LTD
    16928836
    101 Delamere Street, Winsford, England
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 41
    WISBECH MINI MARKET LIMITED
    14712017
    92 Norfolk Street, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.