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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 7
  • 1
    Wood, Timothy Barry
    Director born in January 1958
    Individual (38 offsprings)
    Officer
    2017-10-06 ~ 2018-10-02
    OF - Director → CIF 0
    Wood, Timothy Barry
    Individual (38 offsprings)
    Officer
    2017-10-06 ~ 2018-10-02
    OF - Secretary → CIF 0
    Mr Timothy Barry Wood
    Born in January 1958
    Individual (38 offsprings)
    Person with significant control
    2017-10-07 ~ 2018-09-04
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Gascoyne, Kay
    Director born in January 1957
    Individual (65 offsprings)
    Officer
    2018-10-02 ~ 2018-10-15
    OF - Director → CIF 0
    2018-10-18 ~ 2019-10-09
    OF - Director → CIF 0
    Miss Kay Gascoyne
    Born in January 1957
    Individual (65 offsprings)
    Person with significant control
    2018-09-04 ~ 2019-10-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Nazir, Tariq
    Director born in December 1968
    Individual (5 offsprings)
    Officer
    2020-02-28 ~ 2020-06-15
    OF - Director → CIF 0
    Mr Tariq Nazir
    Born in December 1968
    Individual (5 offsprings)
    Person with significant control
    2020-02-28 ~ 2020-06-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Webster, Dorothy
    Retired born in September 1936
    Individual (2 offsprings)
    Officer
    2017-07-27 ~ 2017-10-08
    OF - Director → CIF 0
    Mrs Dorothy Webster
    Born in September 1936
    Individual (2 offsprings)
    Person with significant control
    2017-07-27 ~ 2017-10-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    Weston, James
    Director born in July 1991
    Individual (6 offsprings)
    Officer
    2018-10-15 ~ 2018-10-18
    OF - Director → CIF 0
  • 6
    ARCH DESIGN GROUP LTD - now 10830117
    ARCH RECRUITMENT LTD - 2018-11-09
    Druids House, High Street, Bentley, Doncaster, United Kingdom, United Kingdom
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2019-10-10 ~ 2020-02-29
    OF - Director → CIF 0
    Person with significant control
    2019-10-10 ~ 2020-02-29
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    METQUARTER SECURITY SOULTIONS LTD - now
    METQUATER LIMITED - 2020-02-06 11549853
    61, Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2019-09-22 ~ 2019-10-10
    OF - Director → CIF 0
parent relation
Company in focus

KLAAK LTD

Period: 2019-04-24 ~ 2021-07-06
Company number: 10887433
Registered names
KLAAK LTD - Dissolved
Standard Industrial Classification
93199 - Other Sports Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
135,760 GBP2018-11-30
Current Assets
78,987 GBP2018-11-30
Creditors
Amounts falling due within one year
-12,783 GBP2018-11-30
Net Current Assets/Liabilities
66,204 GBP2018-11-30
Total Assets Less Current Liabilities
201,964 GBP2018-11-30
Creditors
Amounts falling due after one year
0 GBP2018-11-30
Net Assets/Liabilities
201,964 GBP2018-11-30
Equity
201,964 GBP2018-11-30

Related profiles found in government register
  • KLAAK LTD
    Info
    COUGARS RUGBY LIMITED - 2019-04-24
    Registered number 10887433
    161 Linthorpe Road, Middlesborough TS1 4PG
    PRIVATE LIMITED COMPANY incorporated on 2017-07-27 and dissolved on 2021-07-06 (3 years 11 months). The status of the company number is Dissolved.
    CIF 0
  • KLAAK LTD
    S
    Registered number 1088743
    Pbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 1
  • KLAAK LTD
    S
    Registered number 10887433
    Pbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 2
  • KLAAK LTD
    S
    Registered number 10887433
    Pbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    1010 TRADING LTD - now
    10101 SERVICES LTD - 2025-01-28
    10101 LTD
    - 2024-10-03 11882759 12409691... (more)
    12 Fleeson Street, Manchester
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2020-01-16 ~ 2020-03-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    ARCH DESIGN GROUP LTD
    - now 10830117
    ARCH RECRUITMENT LTD - 2018-11-09
    Pbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    2020-01-16 ~ 2020-03-02
    CIF 3 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-03-02
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    B & D BUXTON LIMITED
    09379338
    9 Vavasour Court, Rochdale, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2020-01-16 ~ 2020-03-12
    CIF 15 - Ownership of shares – 75% or more OE
  • 4
    BROWN & DILLAWAY LIMITED
    11550141
    Brown &. Dillaway Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-01-16 ~ 2020-01-23
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS 2 BUSINESS PROPERTY LTD
    - now 10290777
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    Business 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2020-01-16 ~ 2020-03-18
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    COUTTS AND BELLING LIMITED
    09207434
    3 Randell Streeet, Burnley, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2020-01-16 ~ 2020-02-28
    CIF 2 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-03-04
    CIF 14 - Ownership of shares – 75% or more OE
  • 7
    DIGITECH MEDIA MARKET SOLUTIONS LTD
    - now 10298427
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    56 Carlton Street, Castleford, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-01-16 ~ 2020-03-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    DIGITECH WEB DESIGN LTD
    10298406
    Pbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-16 ~ 2020-03-02
    CIF 1 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-01-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    HANDSOME DOG LTD
    - now 10298595
    HANDSOME DOG COATINGS LTD - 2019-04-23
    *default*, 290 Moston Lane, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    2020-01-16 ~ 2020-03-13
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    KOTO SERVICES LTD - now
    KOTO SPORT LTD
    - 2024-08-06 11714580
    15 Paddock Grove Boston, Paddock Grove, Boston, England
    Active Corporate (8 parents)
    Person with significant control
    2020-01-16 ~ 2020-02-28
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    METQUARTER SECURITY SOULTIONS LTD
    - now 11549853
    METQUATER LIMITED
    - 2020-02-06 11549853
    Metquarter Security Solutions Ltd Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2020-01-13 ~ 2020-04-02
    CIF 12 - Ownership of shares – 75% or more OE
    2020-01-13 ~ 2020-01-25
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    ROCKAROLLA LTD
    - now 10416611
    I-KLEAN GROUP LTD - 2019-03-11
    29 Moston Lane, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-16 ~ 2020-10-01
    CIF 10 - Ownership of shares – 75% or more OE
  • 13
    RUSTICS GROUP LTD - now
    CAMBRIDGE CARS LTD
    - 2021-04-27 09511556
    MORGAN MOTOR CARS LTD - 2018-11-07
    A-HOUSE-IN LTD - 2016-04-07
    Unit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2020-02-03 ~ 2020-02-16
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 14
    THE DIGITECH MEDIA GROUP LTD
    10298416
    Pbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2020-01-16 ~ 2020-03-16
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    TOWN AND COUNTRY HOLISTIC SPAS AND HOTELS LTD - now
    TOWN AND COUNTRY HOLISTICS LTD
    - 2020-09-17 10298144
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    Unit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-01-16 ~ 2020-04-02
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    WORKFORCE1 LTD
    09399561 14978257... (more)
    1 Cheltenham Road, Blackburn, England
    Dissolved Corporate (5 parents)
    Officer
    2020-01-09 ~ 2020-02-28
    CIF 4 - Director → ME
    Person with significant control
    2020-01-09 ~ 2020-03-01
    CIF 19 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.