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

Saddiq, Mohammed Johngir

    Related profiles found in government register
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammad Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 41
  • Saddiq, Johngir
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Rollason Road, Birmingham, B24 9BJ, United Kingdom

      IIF 42
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 43
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 44
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 45
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 46
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 47
  • Saddiq, Mohammed Johngir
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 48
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 49
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 50 IIF 51 IIF 52
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 55
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 56
    • 99 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 57
  • Saddiq, Mohammed Johngir
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 58
  • Saddiq, Mohammed Johngir
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 18 Yardley Road, Acocks Green, Birmingham, West Midlands, B27 6ED

      IIF 59
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 60
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 71
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 72
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15-17, Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 73
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Registered addresses and corresponding companies
    • 66 Summer Lane, Birmingham, West Midlands, B19 3NG

      IIF 98
  • Mr Mohammad Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman House, 121, Livery Street, Birmingham, B3 1RS

      IIF 99
  • Saddiq, Mohammed
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1b, King Edward Court, Nottingham, NG1 1EW, England

      IIF 100
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 101
  • Saddiq, Mohammed Johngir
    British

    Registered addresses and corresponding companies
    • 85 Fern Road, Erdington, Birmingham, B24 9DA

      IIF 102
  • Saddiq, Johngir
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 103
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 154, Waterside, Shirley, Solihull, B90 1UD, England

      IIF 104
  • Saddiq, Mohammed
    British managing director born in March 1964

    Registered addresses and corresponding companies
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 105
  • Ahmed, Mohammed Aslam
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184 Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 106
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 107
    • 1422-1424 Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 108
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 109
    • 5, Sandy Gate, Keighley, BD20 6JY, England

      IIF 110 IIF 111
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 112
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 113
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 114
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 115
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 116
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 117
  • Ahmed, Mohammed Aslam
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 118
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 119
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 120 IIF 121
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 122
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 123 IIF 124
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 125 IIF 126 IIF 127
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 128
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 129
  • Ahmed, Mohammed Aslam
    British employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF

      IIF 130
  • Ahmed, Mohammed Aslam
    British manager born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 131
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 132
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 133
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 134
  • Ahmed, Mohammed Aslam
    British self employed born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 73-83, Liverpool Road, Manchester, M3 4NQ

      IIF 135
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 136
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 137
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 100-122, Corporation Street, Birmingham, B4 6SX, United Kingdom

      IIF 138
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 139 IIF 140 IIF 141
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 144 IIF 145 IIF 146
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 147
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 148
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 149
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 150
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 151 IIF 152
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 153
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 154
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

      IIF 155
    • 100-102, Narborough Road, Leicester, LE3 0BS, United Kingdom

      IIF 156
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 157
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 158 IIF 159 IIF 160
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB, England

      IIF 164
    • Suite 14, Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, NG7 6LB, United Kingdom

      IIF 165
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 166
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 167
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 168
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 169
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 170
  • Mr Mohammed Johngir Siddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 171
  • Ahmed, Mohammed Aslam
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 5, 5 Sandy Gate, Keighley, BD20 6JY, England

      IIF 172
  • Mr Muhammed Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 173
  • Saddiq, Mohammed
    British

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, B3 1RS, England

      IIF 174
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 175
  • Mr Johngir Saddiq
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 121, Livery Street, Birmingham, West Midlands, B3 1RS

      IIF 176
    • Colman House, 121 Livery Street, Birmingham, B3 1RS

      IIF 177
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 178
  • Ahmed, Mohammed Aslam
    British company director

    Registered addresses and corresponding companies
    • 184, Hagley Road, Birmingham, B16 9NY, United Kingdom

      IIF 179
  • Ahmed, Mohammed Aslam
    British employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 180
  • Ahmed, Mohammed Aslam
    British self employed

    Registered addresses and corresponding companies
    • 5 Sandy Gate, Keighley, West Yorkshire, BD20 6JY

      IIF 181
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 182
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed

    Registered addresses and corresponding companies
    • 154 Waterside Heights, Waterside, Shirley, Solihull, West Midlands, B90 1UD, England

      IIF 186
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 91
  • 1
    BJ OLDBURY LTD - 2015-06-16
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2025-07-15 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-07-15 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 3
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -775,612 GBP2023-11-30
    Officer
    2025-11-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 6
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 7
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 8
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2025-11-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 9
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 116 - Director → ME
  • 10
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 113 - Director → ME
  • 11
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2021-08-20 ~ now
    IIF 115 - Director → ME
  • 12
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2021-08-20 ~ now
    IIF 109 - Director → ME
  • 13
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2021-08-20 ~ now
    IIF 107 - Director → ME
  • 14
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 121 - Director → ME
  • 15
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 16
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2021-08-20 ~ now
    IIF 114 - Director → ME
  • 17
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2021-08-20 ~ now
    IIF 106 - Director → ME
  • 18
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2021-08-20 ~ dissolved
    IIF 129 - Director → ME
  • 19
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 132 - Director → ME
  • 20
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 122 - Director → ME
  • 21
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 131 - Director → ME
  • 22
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2021-08-20 ~ now
    IIF 112 - Director → ME
  • 23
    5 Sandy Gate, Keighley, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 24
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 123 - Director → ME
  • 25
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 124 - Director → ME
  • 26
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 27
    Suite 14 Sherwood House, 7 Gregory Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 28
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 29
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 30
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 126 - Director → ME
    2012-07-25 ~ dissolved
    IIF 189 - Secretary → ME
  • 31
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 32
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 33
    IKON BRANDS LIMITED - 2009-07-20
    SHEREKHAN (STAR CITY) LIMITED - 2007-07-25
    2 Water Court, Water Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 98 - Director → ME
  • 34
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 108 - Director → ME
  • 35
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 36
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 38
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 39
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 102 - Secretary → ME
  • 40
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 41
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,921,117 GBP2024-03-31
    Officer
    2000-05-24 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    CHELMSLEY WOOD FOODS LTD - 2017-02-10
    Unit 1 Cooks Lane, Chelmsley Wood, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 43
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 44
    WEST BROMWICH FOODS LTD - 2017-02-10
    Unit 1 Dudley Street, Carters Green, West Bromwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 45
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 46
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 47
    CITY STORE FOODS LTD - 2017-02-10
    100-122 Corporation Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 48
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 49
    DOBHAI RETAIL LTD - 2017-02-10
    SELLY OAK FOODS LTD - 2016-10-01
    762 Bristol Road, Selly Oak, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 50
    SHIRLEY FOODS LTD - 2017-02-10
    260/262 Stratford Road, Shirley, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 51
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 52
    HIGHGATE FOODS 1 LTD - 2017-02-10
    291 Gooch Street, Highgate, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 53
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 54
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 55
    PERRY BARR FOODS LTD - 2017-02-10
    282 Wellington Road, Perry Barr, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 56
    QUINTON FOODS LTD - 2017-02-10
    DOBHAI DRIVE-THRU LTD - 2016-10-03
    QUINTON FOODS LTD - 2016-10-01
    4385, 10237213: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 57
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 66 - Director → ME
  • 58
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 47 - Director → ME
  • 59
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 60
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 61
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 62
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 63
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 42 - Director → ME
  • 64
    3KH FELTHAM 2 LTD - 2021-04-12
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2025-11-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 65
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 66
    99 Wellington Road North, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2025-10-29 ~ now
    IIF 57 - Director → ME
  • 67
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 125 - Director → ME
    2012-07-25 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 69
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 127 - Director → ME
    2012-07-25 ~ dissolved
    IIF 187 - Secretary → ME
  • 70
    3-5 Stoney Street, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2025-11-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 72
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 73
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 175 - Secretary → ME
  • 74
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 75
    44 Station Road, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 76
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 77
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 78
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 79
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 80
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 81
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 82
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 83
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 84
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 85
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 86
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 87
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-08-20 ~ now
    IIF 117 - Director → ME
  • 88
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 89
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 90
    Joinery House, Progress Way, Coventry, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 91
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    2017-07-07 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    BJ 274 LTD - 2015-06-16
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2011-12-06 ~ 2021-01-31
    IIF 43 - Director → ME
  • 2
    70 Villa Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,839 GBP2022-01-31
    Officer
    2019-01-11 ~ 2021-01-31
    IIF 60 - Director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 120 - Director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    791,618 GBP2024-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 135 - Director → ME
    2006-07-03 ~ 2021-08-12
    IIF 181 - Secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    197,578 GBP2024-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 136 - Director → ME
    2006-11-22 ~ 2021-08-12
    IIF 182 - Secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -77,277 GBP2024-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 137 - Director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,377,500 GBP2024-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 130 - Director → ME
    2006-03-01 ~ 2021-08-12
    IIF 180 - Secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Active Corporate (6 parents)
    Equity (Company account)
    -302,963 GBP2024-03-31
    Officer
    2012-08-10 ~ 2012-08-10
    IIF 128 - Director → ME
    2012-08-01 ~ 2021-08-12
    IIF 133 - Director → ME
  • 9
    184 Hagley Road, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    300,372 GBP2024-07-31
    Officer
    2007-08-07 ~ 2021-08-12
    IIF 118 - Director → ME
    2007-08-07 ~ 2010-11-23
    IIF 59 - Director → ME
    2007-08-07 ~ 2021-08-12
    IIF 179 - Secretary → ME
  • 10
    Unit1 City Quadrant, Waterloo Square, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,044,219 GBP2021-11-30
    Officer
    2010-12-06 ~ 2021-08-12
    IIF 134 - Director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    330,900 GBP2024-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 73 - Director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 101 - Director → ME
    2014-09-05 ~ 2018-09-05
    IIF 186 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 104 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    06898351 LTD - 2013-09-20
    BJ RESTAURANTS LTD - 2013-09-13
    121 Livery Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 67 - Director → ME
  • 14
    121 Livery Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,701 GBP2024-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 58 - Director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 68 - Director → ME
  • 16
    3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 69 - Director → ME
  • 17
    BST HOSPITALITY LTD - 2025-11-07
    52 Taff Way, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ 2025-11-07
    IIF 48 - Director → ME
    Person with significant control
    2024-10-02 ~ 2025-11-06
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 18
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 119 - Director → ME
  • 19
    Colman House 121, Livery Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 41 - Director → ME
  • 20
    85 Fern Road, Erdington, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 105 - Director → ME
  • 21
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 39 - Director → ME
  • 22
    LEICESTER FOODS LTD - 2017-02-10
    87 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 34 - Director → ME
  • 23
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 38 - Director → ME
  • 24
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 29 - Director → ME
  • 25
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 45 - Director → ME
  • 26
    Colman House, 121 Livery Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 71 - Director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -347,719 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 63 - Director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 65 - Director → ME
  • 29
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -50,327 GBP2024-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 64 - Director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 70 - Director → ME
  • 31
    482 Mansfield Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 49 - Director → ME
  • 32
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    140,517 GBP2024-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 46 - Director → ME
  • 33
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -795,067 GBP2024-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 172 - Director → ME
  • 34
    Barnack House 2 Milnyard Square, Orton Southgate, Peterborough, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2020-01-31
    Officer
    2017-07-07 ~ 2019-11-25
    IIF 62 - Director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 35
    121 Colman House Livery Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 61 - Director → 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.