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 Mansoor Mahmood Hussain

    Related profiles found in government register
  • Mr Mansoor Mahmood Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mansoor Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 88, Kingslea Estate, Smithy Lane, Leeds, LS16 7NG, England

      IIF 48
  • Mr Mansoor Hussain
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Park Square, Leeds, LS1 2PQ, England

      IIF 49
  • Mr Manssor Hussain
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mansoor Mahmood
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 393, Harrogate Road, Leeds, LS17 6DJ, England

      IIF 53
    • Cubic Business, Centre, 533 Stanningley Road, Leeds, West Yorkshire, LS13 4EN, United Kingdom

      IIF 54
  • Hussain, Mansoor Mahmood
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mansoor Mahmood
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Hussain, Mansoor
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Office 88, Kingslea Estate, Smithy Lane, Leeds, LS16 7NG, England

      IIF 121
  • Mahmood Hussain, Mansoor
    British property developer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2 Sandmoor Drive, Leeds, West Yorkshire, LS17 7DG

      IIF 122
child relation
Offspring entities and appointments 70
  • 1
    08560067 LIMITED
    - now 08560067
    MDF INVESTMENTS LIMITED
    - 2015-07-31 08560067
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 112 - Director → ME
  • 2
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    2 PARK SQUARE LIMITED
    11397270
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    Office 88, Kingslea Estate, Smithy Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2017-02-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 5
    88M GROUP LIMITED
    09012878
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    88M HOLDINGS LIMITED
    11186323
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    88M INVESTMENTS LIMITED
    - now 08330696
    GARY COCKERILL LIMITED
    - 2014-01-06 08330696
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 116 - Director → ME
  • 8
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    88M SECURITIES LIMITED
    09013010
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    AIR 88 LIMITED
    09211619 16256129... (more)
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-10 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 11
    APART88 LIMITED
    09735736 11513814
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Has significant influence or control OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 12
    APART88 LIMITED
    11513814 09735736
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    B.M. CAR PARKS LIMITED
    06801950
    Dunbar Business Centre 3 Sheepscar Court, Northside Business Park, Leeds
    Active Corporate (3 parents)
    Officer
    2012-03-30 ~ 2015-09-22
    IIF 54 - Director → ME
  • 14
    BABY CLOTHING LIMITED
    04803670
    28 Park Square West, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2005-07-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 15
    BABY88 LIMITED
    09966181
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-01-01 ~ 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
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 16
    BAR88 LIMITED
    09735772 06646431... (more)
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Has significant influence or control OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 17
    BET88 LIMITED
    09966194
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 18
    BRILLIANT TOPCO LIMITED
    12252823
    Unit 5 Lidgate Crescent Langthwaite Road, Langthwaite Grange Industrial Estate, Pontefract, United Kingdom
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2019-10-15 ~ 2019-10-31
    IIF 118 - Director → ME
  • 19
    CAR PARK88 LIMITED
    09735897
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 16 - Has significant influence or control OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 20
    COMMERCIAL88 LIMITED
    09966178
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    COUGAR BEAUTY PRODUCTS (UK) LIMITED
    07948342
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2012-09-06
    IIF 115 - Director → ME
  • 22
    CUBIC ACQUISITIONS (NO 1) LIMITED
    - now 05480311 06378682... (more)
    REGENT PROPERTIES (NO 5) LIMITED
    - 2007-03-26 05480311 05378764... (more)
    Cubic Business Centre, 533 Stanningley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2007-03-06 ~ dissolved
    IIF 55 - Director → ME
  • 23
    CUBIC ACQUISITIONS (NO 3) LIMITED
    - now 05371859 06378682... (more)
    DUE DILIGENCE (GB) LIMITED
    - 2007-04-17 05371859
    DATA & INFORMATION SECURITY (CCTV) LIMITED - 2005-12-07
    THE INFORMATION SECURITY GROUP (CCTV) LIMITED - 2005-03-29
    Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2007-03-26 ~ dissolved
    IIF 75 - Director → ME
  • 24
    CUBIC ACQUISITIONS (NO 4) LIMITED
    - now 06378682 05371859... (more)
    YELLOW CO (NO 4) LIMITED - 2007-11-08
    Cubic Business Centre, 533 Stanningley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 57 - Director → ME
  • 25
    CUBIC ACQUISITIONS LIMITED
    05601280
    Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2005-10-24 ~ dissolved
    IIF 122 - Director → ME
  • 26
    CUBIC APART MANAGEMENT LIMITED
    11835683
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 27
    CUBIC BUSINESS PARK LIMITED
    - now 08330522
    BABYCLOTHING.COM (88) LIMITED
    - 2013-05-07 08330522
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 28
    CUBIC CAR PARKS LIMITED
    07904800
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-01-10 ~ dissolved
    IIF 114 - Director → ME
  • 29
    CUBIC LIFE CONSULTANCY LIMITED
    06624453
    Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-06-19 ~ 2009-06-29
    IIF 56 - Director → ME
  • 30
    CUBIC88 LIMITED
    09966235
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 31
    FITNESS88 LIMITED
    09735549
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 32
    FOCUS SERVICES LEEDS LTD
    10476334
    81-83 Hall Lane, Armley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2017-07-02
    IIF 104 - Director → ME
  • 33
    GARY COCKERILL BEAUTY LIMITED
    08182480
    Flat A 29 Howitt Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ 2013-02-07
    IIF 92 - Director → ME
  • 34
    HOTEL88 LIMITED
    - now 09013904 09561823... (more)
    88M DEVELOPMENTS LIMITED
    - 2015-08-21 09013904
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 35
    IDEAL RESIDENTIAL INVESTMENT LIMITED
    09306161
    6th Floor 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2014-11-11 ~ 2016-04-11
    IIF 58 - Director → ME
  • 36
    INDUSTRIAL88 LIMITED
    09966172
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 37
    INSURE88 LIMITED
    09735557
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE
  • 38
    INTERIOR88 LIMITED
    09735714
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Has significant influence or control OE
  • 39
    INVESTMENT88 LIMITED
    09735443
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    JAYCO88 LIMITED
    08905097
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 41
    KINGDOM ACQUISITIONS LIMITED
    11836477
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 42
    KINGSDALE 88 MANAGEMENT CO LIMITED
    09009437
    Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-24 ~ dissolved
    IIF 113 - Director → ME
  • 43
    LAND88 LIMITED
    09735617
    28 Park Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 44
    LAUREL TERRACE LIMITED
    - now 08330524
    HOTEL 88 LIMITED
    - 2013-12-13 08330524 09561823... (more)
    BABYCLOTHING.CO.UK (UK) LIMITED
    - 2013-04-15 08330524
    88m Group 28 Park Square West, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 45
    LIVE LIVING UK LIMITED
    10666916
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 46
    LONDON88 LIMITED
    09966237
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 47
    LUXURY88 LIMITED
    09966173
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 48
    MEDICAL HUB LIMITED
    12349261
    Mill House 1a Smithy Mills Lane, Adel, Leeds, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-07-08 ~ 2021-12-31
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    MMH REALISATIONS LIMITED
    - now 07409825
    88M LIMITED
    - 2014-04-24 07409825 09927815... (more)
    Cubic Business Centre, 533 Stanningley Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 74 - Director → ME
  • 50
    MONEY88 LIMITED
    09702791
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-25 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Has significant influence or control OE
  • 51
    MOORTOWN ELECTRICAL LIMITED
    10753798
    Cubic Business Centre, 533, Stanningley Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2017-05-04
    IIF 76 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-07-02
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    NEW MONEY LIMITED
    09695725
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 53
    OIL88 LIMITED
    09735531
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 54
    PRODUCTION PARK HOLDINGS LIMITED
    12250363
    Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2019-10-14 ~ 2020-01-16
    IIF 120 - Director → ME
  • 55
    PRODUCTION PARK LTD
    - now 05685773 07586443
    DARK ARCHES HOLDINGS LIMITED - 2015-10-19
    LITE STRUCTURES (HOLDINGS) LIMITED - 2010-09-28
    Unit 53 Lidgate Crescent, South Kirkby, Pontefract, England
    Active Corporate (12 parents, 14 offsprings)
    Officer
    2018-04-13 ~ 2020-01-15
    IIF 119 - Director → ME
  • 56
    PROPERTY88 LIMITED
    09966095
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 57
    RESIDENTIAL88 LIMITED
    09966198
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 58
    RETAIL88 LIMITED
    09735535
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Has significant influence or control OE
    IIF 18 - Right to appoint or remove directors OE
  • 59
    SPORT88 LIMITED
    09735480
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 60
    STORAGE88 LIMITED
    09743200
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 61
    STYLE88 LIMITED
    09966077
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 62
    SUPERPRIME ACQUISITIONS LIMITED
    - now 14172404
    PARK SQUARE HOLDINGS LIMITED
    - 2023-12-13 14172404
    Office 88, Kingslea Estate, Smithy Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 63
    TRADE88 LIMITED
    09966179
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 64
    TRAVEL88 LIMITED
    09735518
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control OE
  • 65
    WAKEFIELD88 LIMITED
    - now 08904994
    JAYCO88 MANAGEMENT LIMITED
    - 2017-09-05 08904994
    28 Park Square West, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-04-13
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 66
    WORLDWIDE88 LIMITED
    09966104
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-22 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 67
    YOGA88 LIMITED
    10174721
    28 Park Square West, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ 2016-05-11
    IIF 87 - Director → ME
    2016-08-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    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
  • 68
    ZARINA ACQUISITIONS LIMITED
    11836794
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 69
    ZARINA CAPITAL LTD
    - now 10679016
    LIVE LIVING LIMITED
    - 2020-10-01 10679016
    28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 70
    ZARINA HOLDING COMPANY LIMITED
    - now 11836896
    88MCORP LIMITED
    - 2020-11-30 11836896
    28 Park Square West, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-02-20 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.