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 Akeel Faraz

    Related profiles found in government register
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp Building, Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LU, United Kingdom

      IIF 1
    • icon of address 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ

      IIF 2
    • icon of address Unit A, Jagger Hill Farm, Kirkheaton, Huddersfield, HD5 0QZ, United Kingdom

      IIF 3
    • icon of address Unit B, 1st Floor 1, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 4
    • icon of address Langham House Suite 32, Westgate, Wakefield, West Yorkshire, WF2 9SR, England

      IIF 5
    • icon of address Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 6
  • Mr Mohammed Akeel Faraz
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 7
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Mohammed Faraz
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Oldfield Lane, Heckmondwike, WF16 0JH, England

      IIF 65
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 66
  • Mr Mohammed Akeel Faraz
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 67
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 68
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 69
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 70
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 71
  • Faraz, Mohammed Akeel
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cp Building, Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LU, United Kingdom

      IIF 72
    • icon of address 9, Claremont, Heckmondwike, West Yorkshire, WF16 9LJ, United Kingdom

      IIF 73 IIF 74
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, United Kingdom

      IIF 75
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 76
    • icon of address Unit B, 1st Floor 1, Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, WF15 8HG, England

      IIF 77
    • icon of address Suite 31, 140-148, Westgate, Wakefield, West Yorkshire, WF2 9SR, United Kingdom

      IIF 78
  • Faraz, Mohammed Akeel
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Jagger Hill Farm, Kirkheaton, Huddersfield, HD5 0QZ, United Kingdom

      IIF 79
  • Faraz, Mohammed Akeel
    British printing born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham House, Suite 28, 140-148 Westgate, Wakefield, WF2 9SR, United Kingdom

      IIF 80
  • Faraz, Mohammed Akeel
    British psychiatrist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Park Square East, Leeds, LS1 2LH, England

      IIF 81
  • Faraz, Mohammed Akeel
    British psychologist born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Oldfield Lane, Heckmondwike, WF16 0JH, United Kingdom

      IIF 82
  • Faraz, Mohammed Akeel
    British selling beds born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Chambers, 9 Park Square East, Leeds, LS1 2LH, United Kingdom

      IIF 83
  • Mr Mohammed Shakeel Faraz
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 84
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 85
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 86
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 87 IIF 88
  • Faraz, Mohammed Shakeel
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canteen Between Units 3 & 5, Spafield Mill, Upper Road, Batley, WF17 7LR, England

      IIF 125
    • icon of address 39, St. Marys Road, Manningham, Bradford, BD9 4QQ, England

      IIF 126 IIF 127
    • icon of address Office 320, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ

      IIF 128
    • icon of address Brierly Place, New London Road, Chelmsford, CM2 0AP, England

      IIF 129
    • icon of address 7, Westgate, Dewsbury, WF13 1JF, England

      IIF 130
    • icon of address 5, Huddersfield Road, Liversedge, WF15 7EN, England

      IIF 131 IIF 132
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 133 IIF 134 IIF 135
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 136
    • icon of address 19, Deepdene Path, Loughton, IG10 3PT, England

      IIF 137
  • Faraz, Mohammed Shakeel
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
  • Faraz, Mohammed Shakeel
    British none born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 148 IIF 149
  • Mr Mohammed Shakeel Faraz
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 150
  • Faraz, Mohammed Kafeel
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C47, Carlinghow Mills, Bradford Road, Batley, WF17 8LL, England

      IIF 151
  • Faraz, Mohammed Kafeel
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire, WF13 2HA, England

      IIF 152
  • Faraz, Mohammed Kafeel
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 153
  • Mr Mohammed Faraz
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42b, Low Street, Dewsbury, WF13 2AZ, United Kingdom

      IIF 154
  • Faraz, Mohammed
    British none born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 155
  • Faraz, Mohammed Akeel
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 156
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 157
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 158
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 159
  • Faraz, Mohammed Akeel
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 160
  • Faraz, Mohammed Shakeel
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 49 Northgate, Cleckheaton, BD19 3HS, England

      IIF 161
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 162
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 163
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 164
  • Faraz, Mohammed Shakeel
    British company director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 165 IIF 166
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, United Kingdom

      IIF 167
  • Faraz, Mohammed Shakeel
    British director born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 376 - 378, Queens Road, Halifax, West Yorkshire, HX1 4PH, United Kingdom

      IIF 168
    • icon of address 7, Oldfield Lane, Heckmondwike, WF16 0JH, United Kingdom

      IIF 169
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 170
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 171 IIF 172
  • Faraz, Mohammed Shakeel
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633, Halifax Road, Liversedge, WF15 8HG, England

      IIF 173
  • Akeel, Mohammed
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Oldfield Lane, Heckmondwike, West Yorkshire, WF16 0JH, United Kingdom

      IIF 174
  • Faraz, Mohammed
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN, United Kingdom

      IIF 175
  • Faraz, Mohammed
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Goose Hill, Heckmondwike, West Yorkshire, WF16 9EE, United Kingdom

      IIF 176
  • Faraz, Mohammed
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 320, 38 Sunbridge Road, Bradford, West Yorkshire, BD1 2DZ, United Kingdom

      IIF 177
    • icon of address 5, Huddersfield Road, Liversedge, West Yorkshire, WF15 7EN

      IIF 178
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,973 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 2
    GTM ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    NERO ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,682 GBP2023-02-28
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 75 - Director → ME
  • 7
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-02-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 9
    icon of address Vicarage Chambers, 9 Park Square East, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 83 - Director → ME
  • 10
    icon of address 7 Oldfield Lane, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 169 - Director → ME
  • 11
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 Oldfield Lane, Heckmondwike, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,367 GBP2016-06-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 174 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -23,023 GBP2021-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000,000 GBP2024-07-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    UK PARKING ENFORCEMENTS LIMITED - 2011-03-21
    CORPORATE EVENT TICKETS LTD - 2020-12-29
    icon of address Office 339 28 Sunbridge Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,634 GBP2019-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Canteen Between Units 3 & 5, Upper Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    671 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    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
  • 24
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,237 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 31, 140-148 Westgate, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,127 GBP2020-04-30
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-04-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit C47 Carlinghow Mills, Bradford Road, Batley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,792 GBP2024-12-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 151 - Director → ME
  • 27
    icon of address Langham House, Suite 28, 140-148 Westgate, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-12 ~ dissolved
    IIF 80 - Director → ME
  • 28
    icon of address Unit B, 1st Floor 1 Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,736 GBP2022-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Cp Building Havelock Street, Ravensthorpe Industrial Estate, Dewsbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 32
    FASTRACK TAXI HIRE LTD - 2021-02-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -73,717 GBP2021-10-31
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 34 - Has significant influence or controlOE
  • 33
    FASTRACK SOLUTIONS LIMITED - 2024-06-17
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    542,769 GBP2023-11-30
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,154 GBP2024-05-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    icon of address 5 Huddersfield Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-28
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 39
    icon of address First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,816 GBP2021-01-31
    Officer
    icon of calendar 2013-01-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-01-18 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 41
    FIRST FOR PSYCHIATRIST LTD - 2013-12-20
    icon of address 9 Park Square East, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    34,780 GBP2016-12-31
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 81 - Director → ME
  • 42
    TAYLOR MADE AQUARIUMS LIMITED - 2020-06-22
    icon of address First Floor, 32 Market Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    591 GBP2021-06-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 18 - Has significant influence or controlOE
  • 43
    icon of address 9 Claremont, Heckmondwike, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -33,067 GBP2023-12-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 44
    icon of address First Floor, 49 Northgate, Cleckheaton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -450 GBP2024-03-31
    Officer
    icon of calendar 2019-03-08 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 46
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,020 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 48
    LOW STREET GARAGE BODYWORK AND VEHICLE STORAGE LTD - 2025-06-24
    LOW STREET GARAGE AND SALES LTD - 2025-07-18
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,247 GBP2024-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Langham House Suite 32, Westgate, Wakefield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,843 GBP2024-03-31
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 142 - Director → ME
  • 51
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Office 1624 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 53
    UJI DISTRIBUTION LTD - 2020-06-09
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,350 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,150 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 116 - Director → ME
  • 55
    PROM AND WEDDING CAR HIRE LIMITED - 2021-02-11
    icon of address Office 125 6 Queen Street, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,934 GBP2022-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 24 - Has significant influence or controlOE
  • 56
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    75,053 GBP2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 84 - Has significant influence or control over the trustees of a trustOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 58
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,971 GBP2022-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-07-28 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 166 - Director → ME
  • 60
    OLDIT LIMITED - 2012-05-14
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 141 - Director → ME
  • 61
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 165 - Director → ME
  • 62
    icon of address 376 - 378 Queens Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 168 - Director → ME
  • 63
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    224 GBP2021-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 633 Halifax Road, Liversedge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 65
    icon of address First Floor, Unit 5 Offices, Spafield Milll, Upper Road, Batley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 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
  • 68
    icon of address Unit A Jagger Hill Farm, Kirkheaton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 69
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 70
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 71
    WIN VIP TICKETS LIMITED - 2024-09-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 53 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Has significant influence or control as a member of a firmOE
Ceased 24
  • 1
    icon of address Canteen Between Units 3 & 5 Spafield Mill, Upper Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2020-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2020-12-21
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2020-12-21
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    CELEBRITY CLOSE PROTECTION LTD - 2020-03-09
    icon of address Unit B Jagger Hill Farm, Jagger Lane, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,726 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ 2022-05-13
    IIF 138 - Director → ME
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-08-01 ~ 2022-05-13
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    GTM ENERGY DRINK LTD - 2025-02-10
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Brierly Place, New London Road, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,484 GBP2024-03-31
    Officer
    icon of calendar 2021-06-08 ~ 2024-01-31
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-03-30
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARETECH PRO LIMITED - 2021-07-15
    FASTRACK SOLUTIONS (SLOUGH) LTD - 2021-07-01
    icon of address 13 Progress Business Centre, Whittle Parkway, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-10-15 ~ 2021-06-01
    IIF 147 - Director → ME
  • 6
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,065 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2019-06-25
    IIF 153 - Director → ME
    IIF 175 - Director → ME
    IIF 176 - Director → ME
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-06-24 ~ 2019-06-25
    IIF 36 - Has significant influence or control OE
  • 7
    icon of address 633 Halifax Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2019-08-11
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-11
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address 9 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,154 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ 2014-09-01
    IIF 128 - Director → ME
  • 9
    TAYLOR MADE AQUARIUMS LIMITED - 2020-06-22
    icon of address First Floor, 32 Market Place, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    591 GBP2021-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2019-07-10
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2019-07-10
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    CREDIT CRUNCH KILLER LTD - 2012-03-15
    icon of address Suite 48 Evans Business Centre, Burley Hill Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2011-07-01
    IIF 149 - Director → ME
  • 11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2019-12-11
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2019-12-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    CLAIM DAY LOANS LTD - 2020-09-30
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2019-06-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ 2019-06-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Huddersfield Road, Liversedge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    75,053 GBP2023-12-31
    Officer
    icon of calendar 2014-09-15 ~ 2021-02-16
    IIF 155 - Director → ME
    icon of calendar 2012-12-10 ~ 2014-09-15
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2021-02-16
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,971 GBP2022-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2019-07-23
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2019-07-23
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    GLUTEN FREE ENERGY DRINK LTD - 2022-09-06
    icon of address 5 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    icon of address 5 Oldfield Lane, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-24
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Car Mills, 162 Bradford Road, Dewsbury, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -136,927 GBP2018-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2019-03-12
    IIF 152 - Director → ME
  • 19
    icon of address 19 Deepdene Path, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2020-07-04
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-07-04
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Mohammed Faraz Enterprise Centre, 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ 2019-06-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 21
    icon of address 39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-24 ~ 2019-10-25
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ 2019-10-25
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    icon of address 633 Halifax Road, Liversedge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2019-11-06
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 23
    WIN VIP TICKETS LIMITED - 2024-09-11
    icon of address 5 Huddersfield Road, Liversedge, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2019-12-11
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ 2019-12-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    icon of address 39 St. Marys Road, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ 2019-10-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.