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 Rafiq Yasin

    Related profiles found in government register
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 1
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 2 IIF 3 IIF 4
    • Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 5
    • 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 6
    • 94-96, Grosvenor Street, Manchester, M1 7HL

      IIF 7
    • 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 8
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 9
  • Mr Mohammed Yasin
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR

      IIF 10
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 11
  • Mr Mohammed Yasin
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE12GJ, England

      IIF 12
  • Mr Mohammed Yasin
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 13 IIF 14
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 15
    • 4, Sale Street, Derby, DE23 8GD, England

      IIF 16
  • Mr Mohammed Yasin
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, St. Pauls Square, Birmingham, B3 1RB, England

      IIF 17
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 18
    • 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX

      IIF 19
  • Mr Mohammed Yasin
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6, Marston Road, Manchester, M32 8GL, United Kingdom

      IIF 20
    • 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 21
    • 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 22
  • Mr Muhammed Yasin
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 55-61, Wickham Street, Leeds, LS11 7AR, England

      IIF 23
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 24
  • Mr Mohammed Yasin
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 25
    • 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 26 IIF 27
    • Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 28
  • Mr Mohammed Yasin
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 144 Bradford Road, Bradford Road, Manchester, M40 7AS, England

      IIF 29
  • Mr Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 30
  • Yasin, Mohammed Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashbourne Road, Derby, DE22 3FQ

      IIF 31
    • Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 32
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 33
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 34
    • Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 35
    • Ashbourne House, 23 Ashbourne Road, Derby, Derbyshire, DE22 3FQ, United Kingdom

      IIF 36
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 37 IIF 38 IIF 39
    • 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 40
  • Yasin, Mohammed Rafiq
    British sales director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 82, Hadfield Close, Manchester, M14 5LY, England

      IIF 41
  • Mohammed Yasin
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 42
  • Mr Mohammed Yasin
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 43
  • Mohammed Rafiq Yasin
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 44
    • Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 45
  • Mr Mohammed Butt
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 46
  • Yasin, Rafiq
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 47
  • Mohammed, Yasin
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 48
    • The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 49
  • Mohammed, Yasin
    British sales director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 486, Cheetham Hill Road, Manchester, M8 9JW, England

      IIF 50
  • Mr Mohammed Yasin
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 51
  • Mr Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 52
    • Falcon House, 57a Radford Road, Nottingham, NG7 5DR, United Kingdom

      IIF 53
    • 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 54 IIF 55 IIF 56
    • 20, James Street, Rotherham, S60 1JU, England

      IIF 57
    • 56, Yarm Lane, Stockton On Tees, TS18 1EP

      IIF 58
  • Mr Yasin Mohammed
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Office 2, 40-46 Ashton Old Road, Manchester, M12 6LP, England

      IIF 59
  • Mr Mohammad Yasin
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 60
  • Yasin, Mohammed
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 61
  • Yasin, Mohammed
    British self employed born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • 37, Normanton Road, Derby, DE12GJ, England

      IIF 62
  • Yasin, Mohammed
    British businessman born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sale Street, Derby, Derbyshire, DE23 8GD, United Kingdom

      IIF 63
  • Yasin, Mohammed
    British commercial director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 21, Freehold Street, Derby, DE22 3QZ, England

      IIF 64
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 65
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 66
  • Yasin, Mohammed
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 215, Normanton Road, Normanton, Derby, DE23 6US, England

      IIF 67
    • 23, Ashbourne Road, Derby, DE22 3FQ, England

      IIF 68
    • 4, Sale Street, Derby, DE23 8GD, England

      IIF 69
    • Ashbourne House, 23 Ashbourne Road, Derby, DE22 3FQ, England

      IIF 70 IIF 71
  • Yasin, Mohammed
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashbourne Rd, Frigate, Derby, Derbyshire, DE223FQ, England

      IIF 72
    • 1 Waterside Court, 3 Bold Street, Attercliffe, Sheffield, S9 2LR, United Kingdom

      IIF 73
  • Yasin, Mohammed
    British taxi operator born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sale Street, Derby, Derbyshire, DE23 8GD

      IIF 74
  • Yasin, Mohammed
    British taxis born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 23, Ashbourne Road, Derby, DE22 3FQ, United Kingdom

      IIF 75
  • Yasin, Mohammed
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 76
  • Yasin, Mohammed
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 72, Vyse Street, Hockley, Birmingham, B18 6EX, England

      IIF 77
    • 72, Vyse Street, Hockley, Birmingham, West Midlands, B18 6EX, United Kingdom

      IIF 78
    • 24a, Railway Street, West Bromwich, West Midlands, B70 9HU, England

      IIF 79
  • Yasin, Mohammed
    British company director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 80
    • 6, Marston Road, Stretford, Manchester, M32 8GL, England

      IIF 81
    • 6, Marston Road, Stretford, Manchester, M32 8GL, United Kingdom

      IIF 82
    • The Piccadily Business Centre, Aldow Business Park, Blackett Street, Manchester, M12 6AE, England

      IIF 83
  • Mohammed Yasin
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Kimberworth Road, Rotherham, S61 1AB, United Kingdom

      IIF 84
  • Yasin, Mohammad
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 45 Washwood Heath Road, First Floor, Washwood Heath Road, Birmingham, B8 1RS, United Kingdom

      IIF 85
  • Yasin, Mohammad
    British driving instructor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 86
  • Yasin, Mohammed
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Watershedding Street, Oldham, OL4 2PA, United Kingdom

      IIF 87
    • 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 88
  • Yasin, Mohammed
    British computer consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 89
  • Yasin, Mohammed
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b Whitney Court, Southlink Business Park, Oldham, Lancashire, OL4 1DB, United Kingdom

      IIF 90
  • Yasin, Mohammed
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire, OL4 2PA

      IIF 91
  • Yasin, Mohammed
    British software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Watersheddings Street, Oldham, OL4 2PA, England

      IIF 92
    • 1-3 Watersheddings Street, Oldham, OL4 2PA, United Kingdom

      IIF 93
  • Yasin, Mohammed
    British taxi operator born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 94
  • Yasin, Mohammed Rafiq
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B Bateman Court, Bateman Street, Derby, DE23 8JQ, England

      IIF 95
    • Unit B, Bateman Court, Bateman Street, Derby, DE23 8JQ, United Kingdom

      IIF 96
    • 94 - 98, Grosvenor Street, Manchester, M1 7HL, England

      IIF 97
  • Mohammed, Yasin
    British director born in June 1973

    Registered addresses and corresponding companies
    • 45 Colenso Road, Blackburn, Lancashire, BB1 8DR

      IIF 98
  • Yasin, Mohammed
    English business development manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 Alpha Street North, Slough, SL1 1RA, England

      IIF 99
  • Yasin, Mohammed
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, High Street, Aylesbury, HP20 1SE, United Kingdom

      IIF 100
    • 43, Alpha Street North, Slough, Berkshire, SL1 1RA, United Kingdom

      IIF 101
  • Yasin, Mohammed
    English software developer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 256 Great Horton Road, Bradford, BD71PU, England

      IIF 102
  • Mohammed, Yasin
    British

    Registered addresses and corresponding companies
    • 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 103
  • Mohammed, Yasin
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Bankfield Lane, Norden, Rochdale, OL11 5RJ, England

      IIF 104
    • 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 105
  • Mohammed, Yasin
    British salesman born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Bankfield Lane, Rochdale, Lancashire, OL11 5RJ

      IIF 106
  • Mohammed, Yasin
    born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, New Burlington Street, London, W1S 2JF

      IIF 107
  • Yasin, Mohammed
    British

    Registered addresses and corresponding companies
    • 23, Ashbourne Road, Derby, DE22 3FQ, England Uk

      IIF 108
  • Yasin, Mohammed
    British secretary

    Registered addresses and corresponding companies
    • 17 Greenstead Avenue, Manchester, Lancashire, M8 0WR, United Kingdom

      IIF 109
  • Yasin Mohammed
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, CV1 3PP, United Kingdom

      IIF 110
    • 123, Richmond Road, Sollihul, West Midlands, B92 7RZ, England

      IIF 111
  • Yasin, Mohammed
    British chef born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 112
  • Yasin, Mohammed
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Beeston Road, Leeds, LS11 8BB, United Kingdom

      IIF 113
  • Yasin, Mohammed
    British manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Nurser Lane, Bradford, West Yorkshire, BD5 0NT, United Kingdom

      IIF 114
  • Yasin, Mohammed
    British company director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3.2 Clarendon Park, Clumber Avenue, Nottingham, NG5 1AH, England

      IIF 115
    • Castle Cavendish Enterprise Centre, 63-67 St Peter's Steet, Nottingham, NG7 3EN, United Kingdom

      IIF 116
  • Yasin, Mohammed
    British director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57a, Radford Road, Nottingham, NG7 5DR, England

      IIF 117
    • 19-21, Kimberworth Road, Rotherham, S61 1AB, England

      IIF 118 IIF 119 IIF 120
    • 20, James Street, Rotherham, S60 1JU, England

      IIF 121
    • 56, Yarm Lane, Stockton On Tees, Cleveland, TS18 1EP

      IIF 122
  • Yasin, Mohammed
    British it consultant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Yarm Lane, Stockton On Tees, TS18 1EP, United Kingdom

      IIF 123
  • Yasin, Mohammed Rafiq

    Registered addresses and corresponding companies
    • 37, Moore Street, Derby, Derbyshire, DE23 8GD, England

      IIF 124
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 125
  • Yasin, Mohammed
    British property manager born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Castle Boulevard, Nottingham, NG7 1FN, England

      IIF 126
  • Yasin, Mohammed
    British retired born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Lambourne Drive, Nottingham, NG8 1GR, England

      IIF 127
  • Yasin, Mohammed
    British business man born in February 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 49a, Desborough Park Road, High Wycombe, Buckinghamshire, HP12 3BG, United Kingdom

      IIF 128
  • Yasin, Mohammed
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Washwood Heath Road, Birmingham, B8 1RS, England

      IIF 129
  • Yasin, Mohammed
    British director born in July 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 617 Whitefield Road, Bury, Lancashire, BL9 9LJ

      IIF 130
  • Yasin, Mohammed
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 131
  • Mohammed, Yasin
    English auto born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Woodlands, Ashton-on-ribble, Preston, PR2 1PW, United Kingdom

      IIF 132
  • Mohammed, Yasin
    English director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Doodstone Nook, Lostock Hall, Preston, PR5 5AQ, United Kingdom

      IIF 133
  • Yasin, Mohammed
    British software born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5b, Southlink Business Park, Hamilton Street, Oldham, OL4 1DB, England

      IIF 134
  • Yasin, Mohammed
    British taxis born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49a, Desborough Park Road, High Wycombe, Bucks, HP12 3BG, England

      IIF 135
  • Yasin, Mohammed
    British sale director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 136
  • Yasin, Mohammed

    Registered addresses and corresponding companies
    • 256 Great Horton Road, Bradford, BD71PU, England

      IIF 137
    • 55-61, Wickham Street, Leeds, LS11 7AR, United Kingdom

      IIF 138
    • 21, Parkway, Cheadle Heath, Manchester, SK3 0PX, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 57
  • 1
    Kca, 263 Nottingham Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-01 ~ dissolved
    IIF 33 - director → ME
  • 2
    23 Ashbourne Road, Derby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    ABD TRADING LTD - 2017-03-07
    Office 2 40-46 Ashton Old Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    2 Windermere Street, Hanley, Stoke-on-trent, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-29 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 5
    37 Normanton Road, Derby, England
    Corporate (3 parents)
    Officer
    2024-09-18 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1-3 Watersheddings Street, Oldham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 93 - director → ME
  • 7
    72 Vyse Street, Hockley, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    FULL TIME CLAIMS LTD - 2015-06-26
    FAST TRACK CLAIMS LTD - 2015-06-24
    18-20 Grosvenor Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    1-3 Watershedding Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,515 GBP2022-06-30
    Officer
    2020-06-02 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2020-06-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Countrywide Healthcare Ltd Head Office Valley Park Care Centre, Park Street, Wombwell, Barnsley, England
    Corporate (6 parents)
    Equity (Company account)
    1,204,189 GBP2024-01-31
    Officer
    2018-10-18 ~ now
    IIF 115 - director → ME
  • 11
    23 Ashbourne Road, Derby, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-10-17 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    First Floor 45 Washwood Heath Road First Floor, Washwood Heath Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 85 - director → ME
  • 13
    23 Ashbourne Rd, Frigate, Derby, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 72 - director → ME
  • 14
    23 Ashbourne Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 15
    Unit 5b, Southlink Business Park, Hamilton Street, Oldham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,918 GBP2016-12-31
    Officer
    2012-12-27 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Has significant influence or control as a member of a firmOE
  • 16
    10 Portland Business Centre, Manor House Lane Datchet, Slough, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-11 ~ dissolved
    IIF 101 - director → ME
  • 17
    Castle Cavendish Enterprise Centre, 63 - 67 St. Peters Street, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -158,215 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 116 - director → ME
  • 18
    4 Doodstone Nook, Lostock Hall, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 133 - director → ME
  • 19
    41 Washwood Heath Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 20
    YASIN&COMPANY LTD - 2021-11-26
    41 Washwood Heath Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -9,017 GBP2024-10-31
    Officer
    2018-10-04 ~ now
    IIF 129 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 21
    56 Yarm Lane, Stockton On Tees
    Corporate (1 parent)
    Equity (Company account)
    20,892 GBP2023-09-30
    Officer
    2013-09-09 ~ now
    IIF 123 - director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    1-3 Watershedding Street Watersheddings, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -71,258 GBP2024-02-28
    Officer
    2018-11-02 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-11-02 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 23
    64 Castle Boulevard, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    523,070 GBP2022-03-31
    Officer
    2009-07-01 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-14 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-02-14 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 25
    82 Hadfield Close, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    17 Greenstead Avenue, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    2002-06-14 ~ dissolved
    IIF 61 - director → ME
    2005-09-07 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 27
    19-21 Kimberworth Road, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -946 GBP2023-10-31
    Officer
    2018-10-15 ~ now
    IIF 118 - director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 28
    19-21 Kimberworth Road, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,033 GBP2024-02-29
    Officer
    2019-02-26 ~ now
    IIF 120 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    20 James Street, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    118,530 GBP2023-10-31
    Officer
    2017-10-31 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-10-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    19-21 Kimberworth Road, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    -7,210 GBP2023-06-30
    Officer
    2019-06-13 ~ now
    IIF 119 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 31
    19-21 Kimberworth Road, Rotherham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2023-07-31
    Person with significant control
    2022-07-21 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 32
    6 Marston Road, Stretford, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 33
    23 Ashbourne Road, Derby, England
    Dissolved corporate (1 parent)
    Person with significant control
    2016-10-18 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 34
    23 Ashbourne Road, Derby
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 31 - director → ME
    2011-08-01 ~ dissolved
    IIF 75 - director → ME
    2011-08-01 ~ dissolved
    IIF 108 - secretary → ME
  • 35
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    21 Freehold Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    2016-12-21 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-03-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 36
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-28 ~ dissolved
    IIF 37 - director → ME
    2016-06-28 ~ dissolved
    IIF 125 - secretary → ME
  • 37
    94-96 Grosvenor Street, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,213 GBP2016-09-30
    Officer
    2011-09-27 ~ dissolved
    IIF 36 - director → ME
    2011-09-27 ~ dissolved
    IIF 124 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 38
    94 - 98 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-11-30
    Officer
    2018-11-23 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-11-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 39
    Unit B, Bateman Court, Bateman Street, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 96 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 40
    MR WHIP'S CATERING LTD - 2017-10-24
    263 Nottingham Road, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-06-16 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-06-16 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 41
    1-3 Watersheddings Street, Watersheddings Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2002-09-13 ~ dissolved
    IIF 91 - director → ME
  • 42
    1-3 Watersheddings Street, Watersheddings, Oldham, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1997-09-09 ~ dissolved
    IIF 89 - director → ME
  • 43
    40 Hollybank Road, Bradford, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2009-07-01 ~ dissolved
    IIF 114 - director → ME
  • 44
    SLONA'S KITCHEN LTD - 2025-04-24
    Suite B Bateman Court, Bateman Street, Derby, England
    Corporate (1 parent)
    Officer
    2025-04-07 ~ now
    IIF 95 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 45
    23 Ashbourne Road, Derby
    Dissolved corporate (1 parent)
    Officer
    2015-02-11 ~ dissolved
    IIF 68 - director → ME
    IIF 47 - director → ME
  • 46
    18-20 Grosvenor Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 131 - director → ME
  • 47
    1-3 Watersheddings Street, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 48
    6 Marston Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2023-11-23
    Officer
    2019-11-18 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 49
    72 Vyse Street, Hockley, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-08 ~ dissolved
    IIF 77 - director → ME
  • 50
    1 The Woodlands, Ashton-on-ribble, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-25 ~ dissolved
    IIF 132 - director → ME
  • 51
    43 Alpha Street North, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -21,044 GBP2024-09-30
    Officer
    2018-09-11 ~ now
    IIF 99 - director → ME
    Person with significant control
    2018-09-11 ~ now
    IIF 43 - Has significant influence or controlOE
  • 52
    Yasin & Co., 72 Vyse Street, Hockley, Birmingham, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    310 GBP2024-03-31
    Officer
    2012-04-11 ~ now
    IIF 78 - director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 53
    75 TAXIS LIMITED - 2017-05-09
    Kca, 263 Nottingham Road, Nottingham
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    44,999 GBP2016-03-31
    Officer
    2012-10-01 ~ dissolved
    IIF 39 - director → ME
    2009-02-17 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 54
    75 TAXIS HOLDING CO LTD - 2017-05-09
    Ashbourne House, 23 Ashbourne Road, Derby, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,593 GBP2016-04-30
    Officer
    2015-04-24 ~ dissolved
    IIF 32 - director → ME
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 55
    130 Beeston Road, Beeston Hill, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    91,460 GBP2023-10-31
    Officer
    2018-10-16 ~ now
    IIF 113 - director → ME
    Person with significant control
    2018-10-16 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 56
    55-61 Wickham Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    18,751 GBP2024-04-30
    Officer
    2011-03-02 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 57
    Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    5,770,696 GBP2023-05-31
    Officer
    2017-11-01 ~ now
    IIF 117 - director → ME
Ceased 28
  • 1
    58 High Street, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-20 ~ 2013-01-15
    IIF 100 - director → ME
  • 2
    Kca, 263 Nottingham Road, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-30 ~ 2013-06-01
    IIF 67 - director → ME
  • 3
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent
    Dissolved corporate (1 parent)
    Officer
    2007-12-10 ~ 2007-12-28
    IIF 74 - director → ME
  • 4
    99D LLP
    - now
    INVCAPGROUP LLP - 2012-02-13
    3 New Burlington Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ 2012-04-11
    IIF 107 - llp-designated-member → ME
  • 5
    Unit 19 Masons Place Business Park, Derby, England
    Corporate (1 parent)
    Equity (Company account)
    66,785 GBP2024-02-28
    Person with significant control
    2021-02-09 ~ 2021-09-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 6
    Lloyds House, 18-22 Lloyd Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-06-28 ~ 2008-01-14
    IIF 98 - director → ME
  • 7
    486 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ 2012-02-22
    IIF 104 - director → ME
  • 8
    144 Bradford Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2006-10-05 ~ 2011-05-05
    IIF 106 - director → ME
  • 9
    BIG PAPA JEES LIMITED - 2017-07-12
    11 St. Pauls Square, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-12 ~ 2017-02-16
    IIF 79 - director → ME
    Person with significant control
    2017-01-12 ~ 2017-02-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    52 Brook Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-12-20 ~ 2006-09-24
    IIF 103 - secretary → ME
  • 11
    9 Pymroyd, Huddersfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-06-20 ~ 2023-05-19
    IIF 92 - director → ME
    Person with significant control
    2022-06-20 ~ 2023-05-21
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 12
    FULL TIME CLAIMS LTD - 2015-06-26
    FAST TRACK CLAIMS LTD - 2015-06-24
    18-20 Grosvenor Street, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -43,862 GBP2023-01-31
    Officer
    2015-01-12 ~ 2018-11-01
    IIF 80 - director → ME
  • 13
    Lavenham Business Unit Unit 7, Parsons Street, Oldham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    52,353 GBP2019-12-31
    Officer
    2019-01-14 ~ 2019-07-02
    IIF 50 - director → ME
    2016-12-12 ~ 2018-04-19
    IIF 105 - director → ME
    Person with significant control
    2016-12-12 ~ 2018-04-19
    IIF 111 - Ownership of shares – 75% or more OE
  • 14
    49a Desborough Park Road, High Wycombe, Bucks, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-24 ~ 2016-01-22
    IIF 135 - director → ME
  • 15
    WYCOMBE EXPRESS LTD - 2018-05-25
    Unit 1 Desborough Avenue, High Wycombe, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-01 ~ 2016-01-28
    IIF 94 - director → ME
    2015-01-12 ~ 2016-01-28
    IIF 128 - director → ME
  • 16
    Hodge House, 114-116 St. Mary Street, Cardiff, Caerdydd, Wales
    Corporate (3 parents)
    Equity (Company account)
    7,856 GBP2023-09-30
    Officer
    2017-05-02 ~ 2018-02-15
    IIF 40 - director → ME
    IIF 73 - director → ME
  • 17
    64 Castle Boulevard, Nottingham, England
    Corporate (5 parents)
    Equity (Company account)
    1,441,975 GBP2024-03-31
    Officer
    2013-08-22 ~ 2015-08-18
    IIF 127 - director → ME
  • 18
    23 Ashbourne Road, Derby, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-17 ~ 2016-09-01
    IIF 34 - director → ME
  • 19
    Castle Cavendish Enterprise Centre, 63 - 67 St. Peters Street, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    -158,215 GBP2023-07-31
    Person with significant control
    2019-07-02 ~ 2021-11-03
    IIF 53 - Has significant influence or control OE
  • 20
    256 Great Horton Road, Bradford
    Dissolved corporate (1 parent)
    Officer
    2014-03-24 ~ 2016-05-21
    IIF 102 - director → ME
    2014-03-24 ~ 2015-01-01
    IIF 137 - secretary → ME
  • 21
    PRIDE EXECUTIVE CARS LTD - 2020-03-24
    PRIDE EXECUTIVE CARS (DERBY) LTD - 2018-01-16
    21 Freehold Street, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,759 GBP2020-04-30
    Officer
    2015-04-24 ~ 2016-12-21
    IIF 70 - director → ME
    2015-04-24 ~ 2020-03-01
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 1 - Has significant influence or control OE
  • 22
    York House 249 Manningham Lane, Bradford
    Dissolved corporate (1 parent)
    Officer
    2005-06-01 ~ 2011-04-01
    IIF 130 - director → ME
  • 23
    122 Platt Lane Platt Lane, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    34,325 GBP2021-04-30
    Officer
    2017-04-03 ~ 2019-02-01
    IIF 136 - director → ME
    2017-04-03 ~ 2019-01-31
    IIF 139 - secretary → ME
    Person with significant control
    2017-04-03 ~ 2019-02-01
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 24
    56 Yarm Lane, Stockton On Tees, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    203,836 GBP2023-12-31
    Officer
    2016-01-28 ~ 2024-08-05
    IIF 122 - director → ME
  • 25
    6 Marston Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -1,611 GBP2023-11-23
    Officer
    2018-12-04 ~ 2019-07-24
    IIF 83 - director → ME
    Person with significant control
    2018-12-04 ~ 2019-07-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 26
    Unit 1/2 Vivian Street, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    34,510 GBP2023-07-31
    Officer
    2020-02-11 ~ 2020-05-06
    IIF 66 - director → ME
  • 27
    55-61 Wickham Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    18,751 GBP2024-04-30
    Officer
    2011-03-02 ~ 2012-04-25
    IIF 138 - secretary → ME
  • 28
    Valley Park Head Office Park Street, Wombwell, Barnsley, England
    Corporate (5 parents)
    Equity (Company account)
    5,770,696 GBP2023-05-31
    Person with significant control
    2017-11-01 ~ 2019-09-05
    IIF 52 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.