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
Active 0
  • Not found in our database.
Ceased 7
  • 1
    Webster, Dorothy
    Retired born in September 1936
    Individual
    Officer
    icon of calendar 2017-07-27 ~ 2017-10-08
    OF - Director → CIF 0
    Mrs Dorothy Webster
    Born in September 1936
    Individual
    Person with significant control
    icon of calendar 2017-07-27 ~ 2017-10-07
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Nazir, Tariq
    Director born in December 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-28 ~ 2020-06-15
    OF - Director → CIF 0
    Mr Tariq Nazir
    Born in December 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-02-28 ~ 2020-06-15
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Gascoyne, Kay
    Director born in January 1957
    Individual (42 offsprings)
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-15
    OF - Director → CIF 0
    icon of calendar 2018-10-18 ~ 2019-10-09
    OF - Director → CIF 0
    Miss Kay Gascoyne
    Born in January 1957
    Individual (42 offsprings)
    Person with significant control
    icon of calendar 2018-09-04 ~ 2019-10-09
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Weston, James
    Director born in July 1991
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-10-15 ~ 2018-10-18
    OF - Director → CIF 0
  • 5
    Wood, Timothy Barry
    Director born in January 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2018-10-02
    OF - Director → CIF 0
    Wood, Timothy Barry
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-10-06 ~ 2018-10-02
    OF - Secretary → CIF 0
    Mr Timothy Barry Wood
    Born in January 1958
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-10-07 ~ 2018-09-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    ARCH DESIGN GROUP LTD - now
    ARCH RECRUITMENT LTD - 2018-11-09
    icon of addressDruids House, High Street, Bentley, Doncaster, United Kingdom, United Kingdom
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    2019-10-10 ~ 2020-02-29
    PE - 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
    icon of address61, Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-22 ~ 2019-10-10
    PE - Director → CIF 0
parent relation
Company in focus

KLAAK LTD

Previous name
COUGARS RUGBY LIMITED - 2019-04-24
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
    icon of address161 Linthorpe Road, Middlesborough TS1 4PG
    PRIVATE LIMITED COMPANY incorporated on 2017-07-27 and dissolved on 2021-07-06 (3 years 11 months). The company status is Dissolved.
    CIF 0
  • KLAAK LTD
    S
    Registered number 1088743
    icon of addressPbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 1
  • KLAAK LTD
    S
    Registered number 10887433
    icon of addressPbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 2
  • KLAAK LTD
    S
    Registered number 10887433
    icon of addressPbs Vox Box 11, 186a Pontefract Road, Cudworth, Barnsley, South Yorkshire, United Kingdom, S72 8BE
    UNITED KINGDOM
    CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 16
  • 1
    10101 SERVICES LTD - 2025-01-28
    10101 LTD - 2024-10-03
    icon of address12 Fleeson Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    237,856 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-01
    CIF 20 - Ownership of shares – 75% or more OE
  • 2
    ARCH RECRUITMENT LTD - 2018-11-09
    icon of addressPbs Vox 25 Unit 1-4 Courtyard 2, Wentworth Road, Mapplewell Barnsley, Soth Yorkshire, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    27,164 GBP2018-02-28
    Officer
    icon of calendar 2020-01-16 ~ 2020-03-02
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-02
    CIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address9 Vavasour Court, Rochdale, England
    Dissolved Corporate
    Equity (Company account)
    244 GBP2017-03-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-12
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of addressBrown &. Dillaway Vox Box. 15, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-23
    CIF 21 - Ownership of shares – 75% or more OE
  • 5
    BUSINESS2BUSINESS NETWORKING LTD - 2019-04-23
    icon of addressBusiness 2 Business Propety Ltd Pbs Box 15, Unit 5 Tanshekf, Pontefract, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261,939 GBP2019-07-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-18
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address3 Randell Streeet, Burnley, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    6,971 GBP2016-09-30
    Officer
    icon of calendar 2020-01-16 ~ 2020-02-28
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-04
    CIF 15 - Ownership of shares – 75% or more OE
  • 7
    MEDIA MARKET SOLUTIONS LTD - 2018-01-29
    icon of address56 Carlton Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,787 GBP2021-07-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-01
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of addressPbs. Vox 35 Unit 5 Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201,516 GBP2019-07-31
    Officer
    icon of calendar 2020-01-16 ~ 2020-03-02
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-01-04
    CIF 9 - Ownership of shares – 75% or more OE
  • 9
    HANDSOME DOG COATINGS LTD - 2019-04-23
    icon of address*default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,731 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-13
    CIF 17 - Ownership of shares – 75% or more OE
  • 10
    KOTO SPORT LTD - 2024-08-06
    icon of address15 Paddock Grove Boston, Paddock Grove, Boston, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,192 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-02-28
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    METQUATER LIMITED - 2020-02-06
    icon of addressMetquarter Security Solutions Ltd Vox Box. 27, 137 Barnsley Road, South Emsell, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-13 ~ 2020-01-25
    CIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-13 ~ 2020-04-02
    CIF 13 - Ownership of shares – 75% or more OE
  • 12
    I-KLEAN GROUP LTD - 2019-03-11
    icon of address29 Moston Lane, Manchester, England
    Dissolved Corporate
    Equity (Company account)
    70,222 GBP2018-10-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-10-01
    CIF 11 - Ownership of shares – 75% or more OE
  • 13
    CAMBRIDGE CARS LTD - 2021-04-27
    A-HOUSE-IN LTD - 2016-04-07
    MORGAN MOTOR CARS LTD - 2018-11-07
    icon of addressUnit 5 Tan Shelf Industrial Estate, Pontefract, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-16
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control as a member of a firm OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    icon of addressPbs. Vox 30 Unit 5. Courtyard 2 Maple Estate, Wentworth Road, Mapplewell Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-03-16
    CIF 6 - Ownership of shares – 75% or more OE
  • 15
    SPRINGFIELD APPRENTICESHIPS LTD - 2019-04-23
    TOWN AND COUNTRY HOLISTICS LTD - 2020-09-17
    icon of addressUnit 1 - Courtyard 2 Wentworth Road, Mapplewell, Barnsley, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94,561 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-01-16 ~ 2020-04-02
    CIF 7 - Ownership of shares – 75% or more OE
  • 16
    icon of address1 Cheltenham Road, Blackburn, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -45,143 GBP2016-01-31
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-28
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-03-01
    CIF 19 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.