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 director born in September 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 18 IIF 19
  • 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 20
  • 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 21
    • 121, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 22
    • 9, Rollason Road, Erdington, Birmingham, B24 9BJ, United Kingdom

      IIF 23
    • Apartment 146, Liberty Place 26-38, Sheepcote Street, Birmingham, B16 8JT, United Kingdom

      IIF 24
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, England

      IIF 25
    • Colman House, 121 Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 26
  • 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 27
  • 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 28
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 29
  • Saddiq, Mohammed Johngir
    British director born in September 1967

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • 480, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 41
  • 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 42
  • 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 43
  • Mr Mohammed Johngir Saddiq
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Saddiq, Mohammed Johngir
    British director born in September 1967

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

      IIF 47
  • 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 48
  • Saddiq, Mohammed
    British company director born in September 1967

    Resident in England

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

      IIF 49
  • Saddiq, Mohammed Johngir
    British

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

      IIF 50
  • Mr Mohammed Saddiq
    British born in September 1967

    Resident in England

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

      IIF 51
  • Saddiq, Mohammed
    British managing director born in March 1964

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

      IIF 52
  • 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 53
  • Ahmed, Mohammed Aslam
    British director born in January 1977

    Resident in England

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

      IIF 54
    • 1276-1278 Leeds Road, Bradford, West Yorkshire, BD3 8LF, England

      IIF 55
    • 1422-1424, Leeds Road, Bradford, West Yorkshire, BD3 7AE, England

      IIF 56 IIF 57
    • Hamilton House, Duncombe Road, Bradford, West Yorkshire, BD8 9TB, England

      IIF 58
    • 5, Sandy Gate, Keighley, BD20 6JY, United Kingdom

      IIF 59 IIF 60
    • 5, Sandy Gate, Keighley, West Yorkshire, BD20 6JY, United Kingdom

      IIF 61
    • 5, Sandygate, Broadlands Road, Keighley, BD20 6JY, United Kingdom

      IIF 62 IIF 63
    • 15-17 Eastgate, Leeds, LS2 7LY, United Kingdom

      IIF 64
    • 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

      IIF 65 IIF 66 IIF 67
    • 73-83 Liverpool Road, Deansgate, Manchester, M3 4NQ, United Kingdom

      IIF 68
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 69
    • 192-194 Linthorpe Road, Middlesbrough, TS1 3RF, United Kingdom

      IIF 70
    • Unit 1 City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 71
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF, England

      IIF 72
    • Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, South Yorkshire, S1 4JB, United Kingdom

      IIF 73
    • 524 Leeds Road, Bradford, United Kingdom, BD3 9QX, United Kingdom

      IIF 74
  • 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 75
  • 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 76
    • 5, Sandygate, Keighley, BD20 6JY, United Kingdom

      IIF 77
    • 192-194, Linthorpe Road, Middlesbrough

      IIF 78
    • Unit1, City Quadrant, Waterloo Square, Newcastle Upon Tyne, NE1 4DP, United Kingdom

      IIF 79
  • 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 80
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 81
    • 6-8, George Hudson Street, York, YO1 6LP, United Kingdom

      IIF 82
  • 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 83
    • 121 Colman House, Livery Street, Birmingham, B3 1RS, United Kingdom

      IIF 84 IIF 85 IIF 86
    • 146, Sheepcote Street, Birmingham, B16 8JT, England

      IIF 89 IIF 90 IIF 91
    • 18, Yardley Wood Road, Acocks Green, Birmingham, B27 6ED, United Kingdom

      IIF 92
    • 282, Wellington Road, Perry Barr, Birmingham, B20 2QL, United Kingdom

      IIF 93
    • 291, Gooch Street, Highgate, Birmingham, B5 7JE, United Kingdom

      IIF 94
    • 379, Soho Road, Handsworth, Birmingham, B21 9SF, United Kingdom

      IIF 95
    • 7, Rollason Road, Birmingham, B24 9BJ, England

      IIF 96 IIF 97
    • 70, Villa Road, Birmingham, West Midlands, B19 1BL, England

      IIF 98
    • 762, Bristol Road, Selly Oak, Birmingham, B29 6NA, United Kingdom

      IIF 99
    • Unit 1, Cooks Lane, Chelmsley Wood, Birmingham, B37 1NU, United Kingdom

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

      IIF 101
    • 87, Humberstone Road, Leicester, LE5 3AN, United Kingdom

      IIF 102
    • 482, Mansfield Road, Nottingham, NG5 2EL, England

      IIF 103
    • 768, Hagley Road, Quinton, West Midlands, B68 0PJ, United Kingdom

      IIF 104
    • 260/262, Stratford Road, Shirley, Solihull, B90 3AD, United Kingdom

      IIF 105
    • 44, Station Road, Solihull, B91 3RX, England

      IIF 106
    • 44, Station Road, Solihull, B91 3RX, United Kingdom

      IIF 107
    • Unit 1, Dudley Street, Carters Green, West Bromwich, B70 9RL, United Kingdom

      IIF 108
  • 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 109
  • 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 110
  • 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 111
  • Saddiq, Mohammed Bilaal Ahmed
    British businessman born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 112
  • Saddiq, Mohammed Bilaal Ahmed
    British project manager born in May 1995

    Resident in England

    Registered addresses and corresponding companies
  • Saddiq, Mohammed
    British

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

      IIF 115
    • 9, Rollason Road, Birmingham, West Midlands, B24 9BJ

      IIF 116
  • 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 117
    • 17, Powells Close, Sutton Coldfield, B72 1LR, England

      IIF 118
  • Ahmed, Mohammed Aslam
    British company director

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

      IIF 119
  • Ahmed, Mohammed Aslam
    British employed

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

      IIF 120
  • Ahmed, Mohammed Aslam
    British self employed

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

      IIF 121
    • Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire, S61 2NF

      IIF 122
  • Mr Mohammed Aslam Ahmed
    British born in January 1977

    Resident in England

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

      IIF 123
  • Saddiq, Mohammed

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

      IIF 124
  • Ahmed, Mohammed Aslam

    Registered addresses and corresponding companies
  • Mr Mohammed Bilaal Ahmed Saddiq
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Pauls Road, Hartlepool, TS26 9EY, England

      IIF 128 IIF 129
    • 9, St Pauls Road, Hartlepool, TS26 9EY, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 62
  • 1
    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 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    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 98 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2021-08-20 ~ now
    IIF 73 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 68 - director → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2021-08-20 ~ now
    IIF 72 - director → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2021-08-20 ~ now
    IIF 58 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2021-08-20 ~ now
    IIF 55 - director → ME
  • 8
    Sector House Manchester Road, Bottomley Street, Bradford, England
    Dissolved corporate (2 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 60 - director → ME
  • 9
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2021-08-20 ~ now
    IIF 70 - director → ME
  • 10
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2021-08-20 ~ now
    IIF 54 - director → ME
  • 11
    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 71 - director → ME
  • 12
    Nelson House, Nelson Square, Bolton, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 77 - director → ME
  • 13
    573-581 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 61 - director → ME
  • 14
    Unit G12 The Corner House, Burton Street, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 76 - director → ME
  • 15
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2021-08-20 ~ now
    IIF 64 - director → ME
  • 16
    524 Leeds Road, Bradford, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-04-12 ~ dissolved
    IIF 62 - director → ME
  • 17
    1272-1280 Leeds Road, Bradford, West Yourshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 63 - director → ME
  • 18
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2024-05-08 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Person with significant control
    2017-05-05 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 20
    9 St Pauls Road, Hartlepool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    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
  • 21
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 66 - director → ME
    2012-07-25 ~ dissolved
    IIF 127 - secretary → ME
  • 22
    52 Taff Way, Tilehurst, Reading, England
    Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 23
    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 47 - director → ME
  • 24
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2021-08-20 ~ now
    IIF 57 - director → ME
  • 25
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-10-28 ~ dissolved
    IIF 50 - secretary → ME
  • 27
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 28
    BIG JOHNS (HOLDINGS) LIMITED - 2009-07-20
    121 Livery Street, Birmingham, England
    Corporate (3 parents)
    Officer
    2000-05-24 ~ now
    IIF 115 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    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 1 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 30
    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 102 - Ownership of shares – 75% or moreOE
  • 31
    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 7 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 32
    KINGSTANDING FOODS LTD - 2016-10-05
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    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 11 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    LAWLEY FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    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 6 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 37
    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 2 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 38
    SOHO ROAD FOODS LTD - 2017-02-10
    379 Soho Road, Handsworth, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 39
    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 9 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 40
    ERDINGTON FOODS LTD - 2016-10-01
    146 Sheepcote Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-17 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 41
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Person with significant control
    2016-06-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 42
    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 8 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 43
    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 3 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ dissolved
    IIF 36 - director → ME
  • 45
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ dissolved
    IIF 26 - director → ME
  • 46
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 47
    121 Livery Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 21 - director → ME
  • 48
    5th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 65 - director → ME
    2012-07-25 ~ dissolved
    IIF 126 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    9 St. Pauls Road, Hartlepool, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 113 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 50
    9 St. Pauls Road, Hartlepool, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-12-28 ~ 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
  • 51
    5th Floor Central Square 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 67 - director → ME
    2012-07-25 ~ dissolved
    IIF 125 - secretary → ME
  • 52
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 53
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 54
    BIG JOHNS (RETAIL) LIMITED - 2009-07-21
    Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2000-05-22 ~ dissolved
    IIF 116 - secretary → ME
  • 55
    44 Station Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 56
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 57
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 58
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Person with significant control
    2017-07-11 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 59
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2019-10-24 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 60
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Person with significant control
    2016-07-13 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 61
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-08-20 ~ now
    IIF 74 - director → ME
  • 62
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    2017-07-07 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
Ceased 34
  • 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 22 - 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 29 - director → ME
  • 3
    Unit 10, The Plaza, 8 Fitzwilliam Street, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    130,013 GBP2024-01-30
    Officer
    2015-01-12 ~ 2021-08-12
    IIF 59 - director → ME
  • 4
    73-83 Liverpool Road, Manchester
    Corporate (5 parents)
    Equity (Company account)
    897,805 GBP2023-06-30
    Officer
    2006-07-03 ~ 2021-08-12
    IIF 80 - director → ME
    2006-07-03 ~ 2021-08-12
    IIF 121 - secretary → ME
  • 5
    Akbars Restaurant, Meadow Bank Road, Rotherham, South Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    50,084 GBP2023-06-29
    Officer
    2006-11-22 ~ 2021-08-12
    IIF 81 - director → ME
    2006-11-22 ~ 2021-08-12
    IIF 122 - secretary → ME
  • 6
    Hamilton House, Duncombe Road, Bradford, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    -53,694 GBP2023-09-30
    Officer
    2006-08-21 ~ 2021-08-12
    IIF 82 - director → ME
  • 7
    1276-1278 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,132,739 GBP2023-06-28
    Officer
    2006-03-01 ~ 2021-08-12
    IIF 75 - director → ME
    2006-03-01 ~ 2021-08-12
    IIF 120 - secretary → ME
  • 8
    192-194 Linthorpe Road, Middlesbrough
    Corporate (6 parents)
    Equity (Company account)
    -276,849 GBP2023-03-31
    Officer
    2012-08-10 ~ 2012-08-10
    IIF 69 - director → ME
    2012-08-01 ~ 2021-08-12
    IIF 78 - director → ME
  • 9
    184 Hagley Road, Birmingham
    Corporate (5 parents)
    Officer
    2007-08-07 ~ 2021-08-12
    IIF 53 - director → ME
    2007-08-07 ~ 2010-11-23
    IIF 28 - director → ME
    2007-08-07 ~ 2021-08-12
    IIF 119 - 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 79 - director → ME
  • 11
    GWECO 184 LIMITED - 2002-11-11
    15-17 Eastgate, Leeds
    Corporate (6 parents)
    Equity (Company account)
    255,626 GBP2023-06-30
    Officer
    2007-02-01 ~ 2021-08-12
    IIF 43 - director → ME
  • 12
    121 Livery Street, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    58,749 GBP2018-03-31
    Officer
    2014-09-05 ~ 2018-09-05
    IIF 49 - director → ME
    2014-09-05 ~ 2018-09-05
    IIF 124 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-09-05
    IIF 51 - 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 37 - director → ME
  • 14
    121 Livery Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -17,636 GBP2023-04-30
    Officer
    2017-05-04 ~ 2021-01-31
    IIF 27 - director → ME
  • 15
    Kingsland Business Recovery, York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ 2009-05-07
    IIF 38 - 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 39 - director → ME
  • 17
    CAFE SHABIR LTD - 2008-06-12
    1422-1424 Leeds Road, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    -382,985 GBP2023-10-31
    Officer
    2010-09-15 ~ 2021-08-12
    IIF 56 - director → ME
  • 18
    Colman House 121, Livery Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-08-01 ~ 2021-03-11
    IIF 20 - director → ME
  • 19
    85 Fern Road, Erdington, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1995-03-10 ~ 1997-09-01
    IIF 52 - director → ME
  • 20
    DOBHAI FRANCHISE LTD - 2022-09-01
    SCOTTS FOODS LTD - 2016-10-01
    44 Station Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-20 ~ 2021-01-31
    IIF 15 - director → ME
  • 21
    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 10 - director → ME
  • 22
    ACOCKS GREEN FOODS LTD - 2017-02-10
    18 Yardley Wood Road, Acocks Green, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 14 - director → ME
  • 23
    LEICESTER FOODS 1 LTD - 2017-02-10
    100-102 Narborough Road, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-17 ~ 2021-01-31
    IIF 5 - director → ME
  • 24
    38 De Montfort Street, Leicester, Leicestershire
    Dissolved corporate
    Officer
    2013-09-26 ~ 2016-06-15
    IIF 24 - director → ME
  • 25
    Colman House, 121 Livery Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-30 ~ 2021-03-11
    IIF 42 - director → ME
  • 26
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -310,117 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 32 - director → ME
  • 27
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 34 - director → ME
  • 28
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -45,480 GBP2023-07-31
    Officer
    2017-07-11 ~ 2021-01-31
    IIF 33 - director → ME
  • 29
    482 Mansfield Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-22 ~ 2021-01-31
    IIF 40 - director → ME
  • 30
    482 Mansfield Road, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-24 ~ 2021-01-31
    IIF 41 - director → ME
  • 31
    TIPU SULTAN LTD - 2024-03-14
    121 Livery Street, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    169,852 GBP2023-07-31
    Officer
    2011-07-13 ~ 2021-01-31
    IIF 25 - director → ME
  • 32
    IN PATISSERIE LTD - 2017-12-22
    524 Leeds Road, Bradford, England
    Corporate (5 parents)
    Equity (Company account)
    -820,473 GBP2023-07-30
    Officer
    2021-05-14 ~ 2021-08-12
    IIF 110 - director → ME
  • 33
    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 31 - director → ME
    Person with significant control
    2017-07-07 ~ 2019-11-25
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 34
    121 Colman House Livery Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2017-07-07 ~ 2021-01-31
    IIF 30 - director → ME
© 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.