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 Mohammad Karimi

    Related profiles found in government register
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 1
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 2
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 3
    • icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 4
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 5
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 11 IIF 12
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 13 IIF 14
    • icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 15
    • icon of address 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 16
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 17
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 18
    • icon of address 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 19 IIF 20 IIF 21
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 22
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 23
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 24
    • icon of address Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 25
    • icon of address The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 26
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 27
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 28
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 29
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 30
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 31
    • icon of address 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 32
  • Mr Mohammad Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 33
  • Mr Mohammed Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 34
    • icon of address Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 35
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 36 IIF 37
  • Golesorkhi, Ali Reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Crossley Lane, Mirfield, WF14 0JW, England

      IIF 38
  • Golesorkhi, Ali-reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dominic Building, Flat 13, Twitch Hill, Horbury, West Yorkshire, WF4 5AA, England

      IIF 39
  • Karimi, Mohammad
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 40
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, WF12 7JX

      IIF 41 IIF 42
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 43 IIF 44
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 45 IIF 46
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 47
    • icon of address 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 48
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 49
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 50
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 51
    • icon of address The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 52
  • Karimi, Mohammad
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 53 IIF 54
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 55
    • icon of address 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 56 IIF 57
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 58
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 63
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 64
    • icon of address 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 65
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 66
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, WF12 7JX

      IIF 67 IIF 68 IIF 69
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 71 IIF 72
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 73 IIF 74
    • icon of address 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 75
    • icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 76
    • icon of address C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 77
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 78
  • Mr Ali Reza Golesorkhi
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 79
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 80
  • Golesorkhi, Ali Reza
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 81 IIF 82
    • icon of address 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 83
    • icon of address C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 84
  • Golesorkhi, Ali Reza
    British investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 85
  • Karimi, Mohammed
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 86
  • Karimi, Mohammed
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 87
  • Karimi, Mohammed
    Iranian waiter born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 88
  • Mr Ali Reza Golesorkhi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Thornhill Road, Middlestown, Wakefield, WF4 4RU, United Kingdom

      IIF 89
  • Mr Ali Reza Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 90
  • Mr Ali Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 91
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 92
    • icon of address 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 93
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 94
  • Golesorkhi, Ali Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 95
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 96
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 97
  • Mr Ali-reza Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 98
    • icon of address Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 99
    • icon of address 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 100
  • Golesorkhi, Ali-reza Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 101
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 102
    • icon of address 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 103
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 104
  • Golesorkhi, Ali-reza Reza
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 105 IIF 106 IIF 107
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 110
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 111
    • icon of address 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 112
  • Golesorkhi, Ali-reza Reza
    Iranian none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, Uk

      IIF 113
  • Golesorkhi, Ali-reza Reza
    Iranian property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 114
  • Golesorkhi, Ali-reza Reza
    Iranian property investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneyard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 115
  • Golesorkhi, Ali-reza Reza
    Iranian restauranteur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 116
  • Golesorkhi, Ali-reza Reza
    Iranian co director

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 117
  • Golesorkhi, Ali-reza Reza
    Iranian company director

    Registered addresses and corresponding companies
    • icon of address 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 118
  • Golesorkhi, Ali-reza

    Registered addresses and corresponding companies
    • icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 119
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 111 - Director → ME
  • 3
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 256 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 88 - Director → ME
  • 10
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2012-02-28 ~ dissolved
    IIF 119 - Secretary → ME
  • 14
    FOOD AND WINE HORBURY LTD - 2024-03-11
    icon of address Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 60 - Director → ME
  • 17
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address 223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 8 Malvern Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-04-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ now
    IIF 34 - Has significant influence or control as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    icon of address 256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    icon of calendar 2004-06-25 ~ 2020-06-23
    IIF 40 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-04-01
    IIF 43 - Director → ME
    icon of calendar 2020-06-23 ~ 2024-01-01
    IIF 82 - Director → ME
    icon of calendar 2004-06-25 ~ 2013-08-01
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2024-01-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2024-12-03
    IIF 110 - Director → ME
  • 3
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    icon of calendar 2007-11-21 ~ 2024-12-03
    IIF 106 - Director → ME
  • 4
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-08-10
    IIF 11 - Has significant influence or control OE
  • 5
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-12-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-12-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-12-06
    IIF 51 - Director → ME
  • 7
    icon of address C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-12-04
    IIF 56 - Director → ME
  • 8
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-12-03
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2024-12-09
    IIF 47 - Director → ME
  • 10
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Officer
    icon of calendar 2019-11-17 ~ 2019-12-31
    IIF 66 - Director → ME
    icon of calendar 2018-05-15 ~ 2019-11-17
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-11-17
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-02-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-02-08
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2025-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2024-12-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-18
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350,691 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2023-04-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-04-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -39,426 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2024-06-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-06-26
    IIF 6 - Has significant influence or control OE
  • 15
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 8 - Has significant influence or control OE
  • 16
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-12-04
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 10 - Has significant influence or control OE
  • 17
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 7 - Has significant influence or control OE
  • 18
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-04
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-04
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-04 ~ 2023-08-10
    IIF 1 - Has significant influence or control OE
  • 19
    icon of address Syke House Farm Swillington Lane, Swillington, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,229 GBP2025-01-31
    Officer
    icon of calendar 2005-08-22 ~ 2006-11-01
    IIF 114 - Director → ME
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    icon of calendar 2007-02-17 ~ 2024-12-03
    IIF 101 - Director → ME
    icon of calendar 2007-02-17 ~ 2014-06-26
    IIF 118 - Secretary → ME
  • 21
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2024-01-04
    IIF 57 - Director → ME
  • 22
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    icon of calendar 2007-11-20 ~ 2024-12-03
    IIF 108 - Director → ME
  • 23
    icon of address The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,035 GBP2021-10-06
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-21
    IIF 39 - Director → ME
  • 24
    icon of address 256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,687 GBP2016-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 113 - Director → ME
  • 25
    icon of address 41 Crossley Lane, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-05-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-05-09
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2024-12-03
    IIF 105 - Director → ME
  • 27
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,103 GBP2022-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-09-01
    IIF 63 - Director → ME
    icon of calendar 2019-02-11 ~ 2021-10-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2023-09-01
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-02-11 ~ 2021-10-15
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173,234 GBP2021-03-31
    Officer
    icon of calendar 2023-05-12 ~ 2023-08-11
    IIF 49 - Director → ME
    icon of calendar 2019-01-28 ~ 2023-05-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-08-10
    IIF 18 - Has significant influence or control OE
    icon of calendar 2019-08-20 ~ 2023-05-12
    IIF 78 - Has significant influence or control OE
  • 29
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,876 GBP2024-03-28
    Officer
    icon of calendar 2012-03-07 ~ 2020-07-17
    IIF 54 - Director → ME
    icon of calendar 2020-07-17 ~ 2022-04-01
    IIF 81 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-12-22
    IIF 52 - Director → ME
  • 30
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,578 GBP2024-03-28
    Officer
    icon of calendar 2012-03-07 ~ 2020-07-17
    IIF 53 - Director → ME
    icon of calendar 2020-07-17 ~ 2024-01-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-01-31
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-17 ~ 2022-04-01
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2022-09-14
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-09-14
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-12-03
    IIF 27 - Director → ME
  • 33
    icon of address 82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Officer
    icon of calendar 2019-05-15 ~ 2024-12-03
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2024-11-16
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Officer
    icon of calendar 2019-02-11 ~ 2024-02-19
    IIF 37 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-12-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-11 ~ 2024-02-19
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 29 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.