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

Farman, Stephen

    Related profiles found in government register
  • Farman, Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Christopher
    British teacher born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 22 IIF 23
  • Farman, Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 24
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 25
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 26
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 27 IIF 28 IIF 29
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, United Kingdom

      IIF 30
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 31
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 32
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 33 IIF 34 IIF 35
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 39 IIF 40
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 41
  • Farman, Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 42 IIF 43
  • Mr Stephen Farman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Stephen
    British company director born in March 1961

    Registered addresses and corresponding companies
    • 4 Tall Trees, Hessle, North Humberside, HU13 0LE

      IIF 65
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 66 IIF 67
  • Farman, Stephen
    British

    Registered addresses and corresponding companies
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 68
  • Mr Christopher Farman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 69 IIF 70
  • Mr Stephen Farman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 71
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 72
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 73
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 74 IIF 75 IIF 76
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 77
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 78
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 79
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 80 IIF 81 IIF 82
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 86 IIF 87
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 88
  • Farman, Christopher Stephen
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 89 IIF 90
  • Mr Christopher Stephen Farman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 91 IIF 92
child relation
Offspring entities and appointments
Active 32
  • 1
    DCC LOGISTICS LIMITED - 2020-11-19
    HURNLYNN LIMITED - 2012-12-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    10,168 GBP2019-09-30
    Officer
    2022-06-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 2
    OFFLOAD 2 LIMITED - 2022-06-09
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 3
    ALLEN ENERGY (BELTON) LIMITED - 1995-02-20
    BRITISH THORNTON INVESTMENTS LIMITED - 1994-03-25
    SCEPTREPLAN LIMITED - 1993-05-25
    5 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-03-25 ~ dissolved
    IIF 67 - director → ME
  • 4
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    Equinox 3 Audby Lane, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    28,367 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 65 - director → ME
  • 8
    NORTH LINCS AGGREGATES LIMITED - 2021-07-28
    EUROPEAN VEHICLE SALES LIMITED - 2015-05-29
    EUROPEAN VEHICLE SALES (EXPORT) LIMITED - 2011-09-27
    EUROPEAN VEHICLE SALES LIMITED - 2006-05-25
    EUROPEAN SOLID FUELS LIMITED - 2000-08-03
    Sandtoft Industrial Estate Sandtoft Road, Belton, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    Suite 1.10 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    OFFLOAD 19 LIMITED - 2021-07-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-08-27 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 11
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-29
    Officer
    2017-06-16 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MAKE TAX SIMPLE LIMITED - 2020-11-30
    OFFLOAD 18 LIMITED - 2019-12-19
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,833 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 15
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 16
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-06-14 ~ 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
  • 17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 18
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    439 GBP2022-06-30
    Officer
    2023-06-15 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 19
    ZARINA CAPITAL PARTNERS LTD - 2022-11-23
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    ZARINA CAPITAL GROUP LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 21
    SUPERPRIME ACQUISITIONS LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 22
    SUPERPRIME CAPITAL LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 23
    SUPERPRIME HOLDINGS LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 24
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 25
    RAISE HEALTHY MINDS LIMITED - 2020-08-19
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    2018-07-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    C/o Touche Ross, 10-12 East Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    1992-06-11 ~ dissolved
    IIF 66 - director → ME
  • 28
    OFFLOAD 20 LIMITED - 2019-10-17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-02-19 ~ now
    IIF 90 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 29
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,140 GBP2020-06-28
    Officer
    2018-11-23 ~ dissolved
    IIF 30 - director → ME
  • 30
    OFFLOAD 12 LIMITED - 2021-04-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-04-15 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 31
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-29
    Officer
    2017-09-14 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 32
    OFFLOAD 17 LIMITED - 2020-05-28
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    OFFLOAD 11 LIMITED - 2021-04-16
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 13 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 2
    OFFLOAD 8 LIMITED - 2021-04-20
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 18 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 3
    XUNOOS LIMITED - 2019-11-06
    10 Elizabeth Crescent, Wyke, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    323,765 GBP2024-03-31
    Officer
    2019-07-03 ~ 2019-11-05
    IIF 24 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-11-05
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 4
    YELLOW LINK PLUS LIMITED - 2019-11-25
    28 Park Square West, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-17 ~ 2019-11-25
    IIF 3 - director → ME
    Person with significant control
    2018-05-17 ~ 2019-11-25
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 5
    EVS ONLINE AUCTIONS LIMITED - 2013-03-25
    EVS FINANCE LIMITED - 2012-12-10
    INDEPENDENT COMMERCIAL FINANCE LIMITED - 2012-06-15
    INDEPENDENT COMMERICAL FINANCE LIMITED - 2011-03-03
    INDEPENDANT COMMERCIAL FINANCE LIMITED - 2011-03-03
    BULKMASTERS LIMITED - 2011-02-24
    Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2000-08-29 ~ 2005-06-02
    IIF 68 - secretary → ME
  • 6
    OFFLOAD 15 LIMITED - 2020-09-21
    4 Fouracres Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    12,922 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 20 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 7
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    OFFLOAD 19 LIMITED - 2021-07-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-14 ~ 2021-07-05
    IIF 7 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-07-05
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 8
    OFFLOAD 14 LIMITED - 2020-09-21
    26 Park Close, Essington, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 21 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    OFFLOAD 4 LIMITED - 2022-06-08
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ 2022-06-06
    IIF 10 - director → ME
    Person with significant control
    2019-06-14 ~ 2022-06-06
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 10
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-12-22
    IIF 42 - director → ME
  • 11
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -32,368 GBP2024-06-30
    Officer
    2019-06-13 ~ 2021-02-09
    IIF 9 - director → ME
    Person with significant control
    2019-06-13 ~ 2021-02-09
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 12
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    439 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-01-01
    IIF 1 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-01-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 13
    OFFLOAD 16 LIMITED - 2020-06-11
    Bankend Quarry Bank End Road, Blaxton, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-14 ~ 2020-06-10
    IIF 5 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-06-11
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 14
    OFFLOAD 7 LIMITED - 2021-10-18
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ 2022-06-15
    IIF 12 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-10-14
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 15
    OFFLOAD 20 LIMITED - 2019-10-17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ 2021-02-19
    IIF 6 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-02-18
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 16
    OFFLOAD 12 LIMITED - 2021-04-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 4 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 17
    NATIONAL VALETING LIMITED - 2020-09-29
    REDWOLF HEALTHCARE LIMITED - 2020-04-24
    Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2020-04-01 ~ 2020-04-29
    IIF 27 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-04-29
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
© 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.