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

Mr Mohammed Shukran Riaz

    Related profiles found in government register
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 1
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 2 IIF 3
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 4
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 8
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 9
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 10
  • Riaz, Mohammed Shukran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 11 IIF 12
  • Riaz, Mohammed Shukran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 13
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 14
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 15 IIF 16 IIF 17
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 18
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 19
  • Riaz, Mohammed Sukhran
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 20
  • Riaz, Mohammed Sukhran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 21
  • Riaz, Mohammed Sukhran
    British employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 22
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 23
    • 147, Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 24
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 25
    • Unit 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 26
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27 IIF 28
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 29
    • 55, Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 30
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 31
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 32
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 33 IIF 34 IIF 35
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 36 IIF 37
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 38
  • Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 39
  • Mr Mohammed Shaban Riaz
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 40
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 41
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 42 IIF 43
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Mohammed Suheel Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rivendell House, Barnsdale Road, Allerton Bywater, Castleford, WF10 2AW, England

      IIF 45
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 46
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 47
  • Riaz, Mohammed
    British chartered certificated accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Struan Road, Sheffield, South Yorkshire, S7 2EJ, United Kingdom

      IIF 48
  • Riaz, Mohammed
    British co director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Penderfield Road, Wakefield, WF1 3NQ, United Kingdom

      IIF 49
  • Riaz, Mohammed
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 50
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 51
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 52
  • Riaz, Mohammed Shukran
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 53
  • Mr Mohammed Ria
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 54
  • Mr Mohammed Riaz
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 55
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 56 IIF 57 IIF 58
  • Riaz, Mohammed Sukhran
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 59
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 60
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 61
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 62 IIF 63
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 64
  • Riaz, Mohammed Sukhran
    British operations manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 65
  • Riaz, Mohammed Shaban
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 66
  • Riaz, Mohammed Shaban
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HP, United Kingdom

      IIF 67
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 68
  • Riaz, Mohammed Shaban
    British general manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 69
  • Riaz, Mohammed Shaban
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Riaz, Mohammed Suheel
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 72
  • Riaz, Mohammed Suheel
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 73
  • Riaz, Mohammed
    British general manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 74
  • Ria, Mohammed
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 75
  • Riaz, Mohammed Sukhran
    British accountant

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 76
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 77 IIF 78
  • Riaz, Mohammed Sukhran
    British manager

    Registered addresses and corresponding companies
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 79
  • Riaz, Mohammed Shaban
    British

    Registered addresses and corresponding companies
    • 55 Stanley Road, Wakefield, West Yorkshire, WF1 4NA

      IIF 80
  • Riaz, Mohammed, Dr
    British finance consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66 Durham Road, Stockton On Tees, Cleveland, TS19 0DG

      IIF 81
  • Riaz, Mohammed
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, West Yorkshire, WF10 1AG, England

      IIF 82
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 83
  • Dr Riaz Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66, Durham Road, Stockton-on-tees, Cleveland, TS19 0DG, England

      IIF 84
child relation
Offspring entities and appointments
Active 22
  • 1
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,270 GBP2023-07-31
    Officer
    2025-03-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-23 ~ now
    IIF 48 - Director → ME
  • 3
    Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 67 - Director → ME
  • 4
    The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 24 - Director → ME
  • 5
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,965 GBP2016-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 7
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,428 GBP2016-07-31
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,812 GBP2023-03-31
    Officer
    2023-03-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 10
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-03-31
    Officer
    2023-03-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 13
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,360 GBP2023-04-30
    Officer
    2023-03-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-12-08 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 16
    5 Ropergate, Pontefract, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 17
    43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 20
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 21
    1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 22
    MR CAR HIRE LIMITED - 2009-04-07
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-24 ~ dissolved
    IIF 18 - Director → ME
    2008-11-24 ~ dissolved
    IIF 77 - Secretary → ME
Ceased 18
  • 1
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,270 GBP2023-07-31
    Officer
    2020-07-14 ~ 2024-01-23
    IIF 68 - Director → ME
    2024-01-23 ~ 2025-03-18
    IIF 53 - Director → ME
    Person with significant control
    2020-07-14 ~ 2024-01-23
    IIF 43 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2025-03-18
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,567 GBP2016-03-31
    Officer
    2013-05-31 ~ 2013-08-31
    IIF 30 - Director → ME
    2013-04-30 ~ 2013-05-31
    IIF 82 - Director → ME
  • 3
    2a Tooting Bec Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2020-12-30
    Officer
    2020-02-26 ~ 2020-04-23
    IIF 49 - Director → ME
  • 4
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    109,003 GBP2020-01-31
    Officer
    2019-01-11 ~ 2020-02-07
    IIF 50 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-02-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-27 ~ 2012-05-14
    IIF 22 - Director → ME
  • 6
    8 Sagar Street, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    70,771 GBP2016-10-31
    Officer
    2007-11-12 ~ 2015-11-12
    IIF 15 - Director → ME
    2007-11-12 ~ 2011-01-01
    IIF 80 - Secretary → ME
  • 7
    1245, 1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    368 GBP2019-05-31
    Officer
    2017-05-22 ~ 2021-09-08
    IIF 58 - Director → ME
    Person with significant control
    2017-05-22 ~ 2021-09-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    83,428 GBP2016-07-31
    Officer
    2013-07-03 ~ 2017-04-12
    IIF 26 - Director → ME
  • 9
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,812 GBP2023-03-31
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 71 - Director → ME
    2021-03-29 ~ 2022-04-11
    IIF 28 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-11
    IIF 6 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2023-02-27
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-21 ~ 2010-03-01
    IIF 17 - Director → ME
    2008-11-21 ~ 2010-03-01
    IIF 76 - Secretary → ME
  • 11
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,906 GBP2023-03-31
    Officer
    2022-04-10 ~ 2023-03-27
    IIF 69 - Director → ME
    2021-03-29 ~ 2022-04-10
    IIF 27 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-10
    IIF 7 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2023-03-27
    IIF 41 - Ownership of shares – 75% or more OE
  • 12
    13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-24 ~ 2010-09-01
    IIF 16 - Director → ME
    2008-11-24 ~ 2010-09-01
    IIF 78 - Secretary → ME
  • 13
    4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    28,738 GBP2019-03-31
    Officer
    2017-05-21 ~ 2021-09-02
    IIF 56 - Director → ME
    2017-03-31 ~ 2017-05-20
    IIF 19 - Director → ME
    Person with significant control
    2017-03-31 ~ 2021-09-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 14
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,360 GBP2023-04-30
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 70 - Director → ME
    2021-11-11 ~ 2022-04-11
    IIF 60 - Director → ME
    2020-04-07 ~ 2021-11-15
    IIF 83 - Director → ME
    Person with significant control
    2020-04-07 ~ 2021-11-11
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2021-11-11 ~ 2022-04-10
    IIF 32 - Has significant influence or control OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2022-04-10 ~ 2023-03-27
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-01-31 ~ 2024-12-09
    IIF 13 - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-11-18
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    The Yard, Back Wesley Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,695 GBP2019-03-31
    Officer
    2018-09-28 ~ 2023-10-01
    IIF 23 - Director → ME
    2017-03-30 ~ 2017-06-13
    IIF 57 - Director → ME
    Person with significant control
    2017-03-30 ~ 2023-11-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 17
    5a Hatfeild Street, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,477 GBP2019-01-31
    Officer
    2017-01-23 ~ 2021-11-26
    IIF 64 - Director → ME
    Person with significant control
    2017-01-23 ~ 2021-09-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 18
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ 2010-03-22
    IIF 29 - Director → ME
    2008-11-24 ~ 2010-03-22
    IIF 79 - Secretary → 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.