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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Marcus Zol Emadi

    Related profiles found in government register
  • Mr Marcus Zol Emadi
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 1
    • 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 2 IIF 3 IIF 4
    • 6, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 5
    • 8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom

      IIF 6
  • Mr Marcus Zol Emadi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 7
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE, United Kingdom

      IIF 8
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 9
    • 187, Brooklands Road, Sale, M33 3PJ, England

      IIF 10
  • Emadi, Marcus Zol
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 11
  • Emadi, Marcus Zol
    English entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 12
    • 8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom

      IIF 13
  • Emadi, Marcus Zol
    English entreprenuer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 14
  • Emadi, Marcus Zol
    English property developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 15
  • Emadi, Marcus Zol
    English restaurateur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 16
  • Emadi, Marcus Zol
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE, United Kingdom

      IIF 17
    • 187, Brooklands Road, Sale, M33 3PJ, England

      IIF 18
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office No. 1, 62 High Street, Yarm, North Yorkshire, TS15 9AH, England

      IIF 19
  • Emadi, Marcus Zol
    British restaurateur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 20
    • 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, United Kingdom

      IIF 21
  • Mr Marcus Zol Emadi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, England

      IIF 22
  • Emadi, Marcus
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England

      IIF 23
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • 136, Low Lane, Brookfield, Middlesbrough, Cleveland, TS5 8EE, England

      IIF 24
    • 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 25
    • 48a, High Street, Yarm, TS15 9AH, England

      IIF 26
    • Office 1, 62 High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 27
  • Emadi, Marcus Zol
    British none born in October 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 28
  • Emadi, Marcus Zol
    British restauranteur born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 29
    • 136, Low Lane, Brookfield, Middlesbrough, Cleveland, TS5 8EE, United Kingdom

      IIF 30
    • 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, England

      IIF 31
    • Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, England

      IIF 32
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 18, Piccadilly Lofts, Manchester, Greater Manchester, M12PE, United Kingdom

      IIF 33
  • Emadi, Marcus Zol
    British restauranteur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 34
    • 179, High Street, Boston Spa, Wetherby, LS23 6AA, England

      IIF 35
  • Emadi, Marcus Zol
    British restaurateur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Bank Street, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 36
  • Emadi, Marcus Zol

    Registered addresses and corresponding companies
    • Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, England

      IIF 37
child relation
Offspring entities and appointments 25
  • 1
    BOCCA DELI LTD
    12621008
    8 Bank Street, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    BOSTON BURROW LIMITED
    10340780
    179 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-22 ~ dissolved
    IIF 35 - Director → ME
  • 3
    BOSTON SPA SOCIAL LIMITED
    10226700
    179 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CALAMITY JAYNES LIMITED
    11121430
    6 Bank Street, Bank Street, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-21 ~ dissolved
    IIF 36 - Director → ME
  • 5
    DTTD LIMITED
    11311103
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 20 - Director → ME
  • 6
    DTTDBSTREET LTD
    12051873
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-02-27 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    DV VITO LIMITED
    08658101
    Office 1 62 High Street, Yarm, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 8
    JACK SPRATT (UK) LIMITED
    07332210
    Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 28 - Director → ME
    2010-08-02 ~ 2013-08-28
    IIF 25 - Director → ME
  • 9
    LOW LANE DEVELOPMENTS LIMITED
    12649189
    Apt 1-2, Bank House Apartments Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (5 parents)
    Person with significant control
    2020-06-05 ~ 2021-07-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MARCUSLAING LTD
    12538777
    17 Weedling Gate, Stutton, Tadcaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    ME111 INVESTMENTS LIMITED
    12781208
    West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 12
    MEMP MAN LTD
    11704907
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-03-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    MENU DOCTOR LIMITED
    07580068
    136 Low Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-28 ~ dissolved
    IIF 33 - Director → ME
  • 14
    PURPLE PIG YARM (2014) LIMITED
    08949548 08822260
    Office No. 1, 62 High Street, Yarm, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-20 ~ 2014-04-01
    IIF 19 - Director → ME
  • 15
    SD BAR & GRILL LIMITED
    10332898
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2016-08-17 ~ dissolved
    IIF 34 - Director → ME
  • 16
    SDSOCIAL LIMITED
    08896841
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 29 - Director → ME
  • 17
    SKM ASSETS LIMITED
    10214565
    6-8 Bank Street, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 23 - Director → ME
  • 18
    TFSOCIAL LTD
    10292268
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Officer
    2021-04-08 ~ 2022-01-18
    IIF 21 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 19
    THE EARL OF BLACKBERRY LIMITED
    08876254
    Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-02-04 ~ 2015-09-11
    IIF 32 - Director → ME
    2014-02-04 ~ 2015-09-11
    IIF 37 - Secretary → ME
  • 20
    THE SOCIAL STEAKHOUSE LTD
    09728831
    136 Low Lane, Brookfield, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-12 ~ dissolved
    IIF 30 - Director → ME
  • 21
    THELAZYB LIMITED
    12702292
    6 Bank Street, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 22
    TPCOMMERCIALFINANCE LTD
    14537704
    187 Brooklands Road, Sale, England
    Active Corporate (1 parent)
    Officer
    2022-12-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 23
    WEAREBOXEDIN LTD
    12548624
    17 Weedling Gate, Stutton, Tadcaster, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 24
    YARM ITALIAN LTD
    08344299
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ 2014-03-04
    IIF 26 - Director → ME
  • 25
    YARM SERVICED APARTMENTS LTD
    08344244
    48a High Street, Yarm
    Dissolved Corporate (2 parents)
    Officer
    2013-01-02 ~ dissolved
    IIF 24 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.