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

Mr Mohammed Ali Yasin

    Related profiles found in government register
  • Mr Mohammed Ali Yasin
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 2
  • Mr Mohammed Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 3
  • Ali, Muhammed Ismail
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 4
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 144, Fitzwilliam Street, Huddersfield, HD1 5PU, England

      IIF 5
  • Yasin, Mohammed Ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Ali, Mohammed
    British business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 141, Commercial Road, London, London, E1 1PX, United Kingdom

      IIF 7
  • Ali, Mohammed
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 665, Commercial Road, London, E14 7LW, United Kingdom

      IIF 8
  • Mr Yousif Mohammed-ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9 IIF 10
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 11
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 12
  • Mr Mohammed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Borthwick Road, London, E15 1UD, England

      IIF 13
    • 665, Commercial Road, London, E14 7LW

      IIF 14
  • Yasin, Mohammed
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 15
  • Mohammed-ali, Yousif
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 17
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 18
  • Mohammed-ali, Yousif
    British businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 19 IIF 20
  • Mr Mohammed Ismail Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 21
    • 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 22
    • 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 23
    • 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR

      IIF 24
    • 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 25
    • Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 26
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 27
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 28
    • Unit 9, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 29
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 30 IIF 31
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 32
  • Ali, Mohammed Ismail
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 125 Fitzwilliam Street, Huddersfield, West Yorkshire, HD1 5PS, United Kingdom

      IIF 33
    • 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 34
    • Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 35
    • Parkview Pharmacy,125, Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 36
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 37
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 38
  • Ali, Mohammed Ismail
    British chemist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 39
  • Ali, Mohammed Ismail
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 40
  • Ali, Mohammed Ismail
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 44 Lowerdale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SD, United Kingdom

      IIF 41
    • 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 42
    • 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 43
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 44
    • Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 45
  • Ali, Mohammed Ismail
    British pharmacist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 46
    • 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, United Kingdom

      IIF 47
  • Mohammed, Ali
    Indian business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 35 Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 48
  • Mohammed, Ali
    Indian business man born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, TW3 4EJ, England

      IIF 49
  • Mohammed, Ali
    Indian self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Eversleigh Road, London, E6 1HG, England

      IIF 50
    • 35, Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 51
  • Yasin, Mohammed Ali
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 52
  • Ali, Mohammed
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 665, Commercial Road, London, E14 7LW

      IIF 53
  • Ali, Mohammed
    British operations manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 35, Borthwick Road, London, E15 1UD, England

      IIF 54
  • Mr Yousif Ali Mohammed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 55
    • 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 56
  • Mohammed, Yousif Ali
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 57
  • Mohammed, Yousif Ali
    British courier born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 58
  • Mohammed-ali, Yousif
    British company director born in February 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • 112, Shirland Road, Maida Vale, London, W9 2EQ, England

      IIF 59
  • Mr Mohammed Yousif Ali
    Iraqi born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 60
  • Ali, Mohammed Yousif
    Iraqi born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 61
  • Mr Ali Yousif Mohammed Hasan
    Iraqi born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 62
  • Jorani, Yousif Ali Mohammed
    Iraqi company director born in April 1990

    Resident in Iraq

    Registered addresses and corresponding companies
    • Suite 15, 792, Wilmslow Road, Manchester, M20 6UG, England

      IIF 63
  • Mohammed-ali, Yousif

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 65
    • Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 66
    • Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 67
  • Yousif Mohammed Hasan, Ali
    Iraqi ceo born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 2
    35 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    Parkview Pharmacy,125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 36 - Director → ME
  • 4
    LUXURIUM HOLDING LIMITED - 2025-04-14
    Piccadilly Business Centre, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2023-10-24 ~ now
    IIF 18 - Director → ME
    2023-10-24 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2023-10-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 5
    44 Lowerdale Elloughton, Brough, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-09 ~ dissolved
    IIF 41 - Director → ME
  • 6
    Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    2019-10-02 ~ now
    IIF 16 - Director → ME
    2019-10-02 ~ now
    IIF 64 - Secretary → ME
  • 7
    ASSIF TRADERS LTD - 2012-01-10
    Unit 67 Millmead House, Millmead Road Millmead Industrial Centre, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-05 ~ dissolved
    IIF 50 - Director → ME
  • 8
    FI MEDIA LTD - 2022-11-21
    24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 10
    ELITE INVESTMENT & IMMIGRATION LIMITED - 2022-12-05
    DANUBE INTERNATIONAL LIMITED - 2019-07-09
    4385, 10967970: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    2017-09-18 ~ now
    IIF 17 - Director → ME
    2017-09-18 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    2017-09-18 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    19 Thomas Street, Thornton Lodge, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-08-13 ~ dissolved
    IIF 47 - Director → ME
  • 12
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,070 GBP2024-05-31
    Officer
    2021-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Lux Beds, Unit A2 Allen Row, Paddock, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -183,871 GBP2021-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    665 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    16,933 GBP2024-07-31
    Officer
    2013-07-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 15
    Suite 15, 792 Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-09 ~ dissolved
    IIF 63 - Director → ME
  • 16
    125 Fitzwilliam Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-26 ~ now
    IIF 33 - Director → ME
  • 17
    95 Hardfield Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 18
    112 Shirland Road, Maida Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 59 - Director → ME
  • 19
    141 Commercial Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 7 - Director → ME
  • 20
    95 Hardfield Road Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 19 - Director → ME
    2021-05-28 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144,405 GBP2024-05-31
    Officer
    2023-07-31 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-03-16 ~ now
    IIF 26 - Has significant influence or controlOE
  • 22
    665 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-16 ~ dissolved
    IIF 8 - Director → ME
  • 23
    Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2023-05-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 24
    16 Kingsley Avenue, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    2024-06-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250 GBP2024-05-31
    Officer
    2023-01-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    108 Ewart Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,337 GBP2020-03-31
    Officer
    2019-03-14 ~ 2021-03-30
    IIF 42 - Director → ME
    Person with significant control
    2019-03-14 ~ 2021-03-30
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,717 GBP2020-10-31
    Officer
    2017-10-13 ~ 2020-10-13
    IIF 4 - Director → ME
  • 3
    F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ 2012-01-18
    IIF 51 - Director → ME
  • 4
    Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Person with significant control
    2019-10-02 ~ 2019-12-31
    IIF 9 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 5
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,827 GBP2024-07-31
    Officer
    2020-01-27 ~ 2024-07-31
    IIF 44 - Director → ME
    Person with significant control
    2020-01-27 ~ 2024-07-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,191 GBP2024-04-30
    Officer
    2014-06-04 ~ 2023-05-02
    IIF 45 - Director → ME
    Person with significant control
    2022-06-01 ~ 2023-05-02
    IIF 32 - Has significant influence or control OE
  • 7
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2021-08-31
    Officer
    2014-08-12 ~ 2020-08-31
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-08-31
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    13 Scot Lane, Doncaster, England
    Active Corporate
    Equity (Company account)
    -5,010 GBP2022-11-30
    Officer
    2020-11-15 ~ 2023-05-04
    IIF 57 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-05-04
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 9
    Wellesley House 1st Floor, 102, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ 2013-02-26
    IIF 48 - Director → ME
  • 10
    PRENTON HEALTHCARE LIMITED - 2023-02-14
    Unit 9 Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,447 GBP2024-05-31
    Person with significant control
    2023-12-08 ~ 2023-12-08
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144,405 GBP2024-05-31
    Officer
    2015-06-10 ~ 2022-01-20
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 12
    17 Quaker Lane, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,917 GBP2023-03-31
    Officer
    2021-03-22 ~ 2024-08-01
    IIF 39 - Director → ME
    Person with significant control
    2021-03-22 ~ 2024-08-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    16 Greenroyd Croft, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-04-11 ~ 2025-10-13
    IIF 40 - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-10-13
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.