logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Dr Riaz Mohammed

    Related profiles found in government register
  • Dr Riaz Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66, Durham Road, Stockton-on-tees, Cleveland, TS19 0DG, England

      IIF 1
  • Riaz, Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 2
  • Riaz, Mohammed
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, West Yorkshire, WF10 1AG, England

      IIF 3
  • Ria, Mohammed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 4
  • Mr Mohammed Riaz
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 5
  • Riaz, Mohammed
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 6
  • Riaz, Mohammed, Dr
    British finance consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 66 Durham Road, Stockton On Tees, Cleveland, TS19 0DG

      IIF 7
  • Mr Mohammed Ria
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 8
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 9
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 10
  • Riaz, Mohammed Shaban
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 11
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 12 IIF 13
  • Riaz, Mohammed Shaban
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HP, United Kingdom

      IIF 14
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 15
  • Riaz, Mohammed Shaban
    British general manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 16
  • Riaz, Mohammed Shaban
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 18
  • Riaz, Mohammed Shukran
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63, Front Street, Castleford, WF10 4RN, England

      IIF 19
  • Riaz, Mohammed Shukran
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 20
  • Riaz, Mohammed Sukhran
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 21
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 22 IIF 23 IIF 24
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 25
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 26
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 27 IIF 28
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 29
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 30
  • Riaz, Mohammed Shaban
    British

    Registered addresses and corresponding companies
    • 55 Stanley Road, Wakefield, West Yorkshire, WF1 4NA

      IIF 31
  • Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 32
  • Mr Mohammed Shaban Riaz
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 33
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 34
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Mr Mohammed Suheel Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Rivendell House, Barnsdale Road, Allerton Bywater, Castleford, WF10 2AW, England

      IIF 39
    • 5, Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 40
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 41
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sagar Street, Castleford, WF10 1AG, England

      IIF 42
    • The Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 43 IIF 44 IIF 45
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 46 IIF 47 IIF 48
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 49
  • Riaz, Mohammed
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Penderfield Road, Wakefield, WF1 3NQ, United Kingdom

      IIF 50
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 51
  • Riaz, Mohammed Sukhran
    British accountant

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 52
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 53 IIF 54
  • Riaz, Mohammed Sukhran
    British manager

    Registered addresses and corresponding companies
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 55
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 63, Front Street, Castleford, WF10 4RN, England

      IIF 56
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 57
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 58
  • Riaz, Mohammed Ijaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Struan Road, Sheffield, South Yorkshire, S7 2EJ, United Kingdom

      IIF 59
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 60
  • Riaz, Mohammed Suheel
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 61
  • Riaz, Mohammed Shukran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 62 IIF 63
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 64 IIF 65 IIF 66
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 67
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 68
  • Riaz, Mohammed Sukhran
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 69
  • Riaz, Mohammed Sukhran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 70
  • Riaz, Mohammed Sukhran
    British employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Stanley Road, Wakefield, WF1 4NA, England

      IIF 71
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 72
    • 147, Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 73
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 74
    • Unit 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76 IIF 77
    • 55 Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 78
    • 55, Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 79
    • Unit 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 80
  • Mr Mohammed Ijaz Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Struan Road, Sheffield, S7 2EJ, England

      IIF 81
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 82
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83 IIF 84
    • 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 85
    • The Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 86
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 87
    • 43, Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 88 IIF 89
    • Trinity Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 90
child relation
Offspring entities and appointments 34
  • 1
    247 TAXI SERVICE LTD
    12740156
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 13 - Director → ME
    2020-07-14 ~ 2024-01-23
    IIF 15 - Director → ME
    2024-01-23 ~ 2025-03-18
    IIF 20 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    2025-03-18 ~ now
    IIF 35 - Right to appoint or remove directors OE
    2020-07-14 ~ 2024-01-23
    IIF 36 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2025-03-18
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 2
    AAA CARS (YORKSHIRE) LTD
    08509312 12064813
    1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2013-05-31
    IIF 3 - Director → ME
    2013-05-31 ~ 2013-08-31
    IIF 79 - Director → ME
  • 3
    ALPHA CARS LIMITED
    06768872
    2a Tooting Bec Road, London
    Active Corporate (4 parents)
    Officer
    2020-02-26 ~ 2020-04-23
    IIF 50 - Director → ME
  • 4
    ALTRUA CARE LTD
    15922549
    320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 81 - Has significant influence or control over the trustees of a trust OE
    IIF 81 - Has significant influence or control as a member of a firm OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CABZ 4 U LIMITED
    07592175
    Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 14 - Director → ME
  • 6
    CAS CAR RENTALS LIMITED
    09112567
    The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 73 - Director → ME
  • 7
    CAS CARS LTD
    11761458
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 4 - Director → ME
    2019-01-11 ~ 2020-02-07
    IIF 51 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-02-07
    IIF 58 - Ownership of shares – 75% or more OE
    2020-12-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    CASTLEFORD MOTOR SPARES LTD
    07607844
    43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ 2012-05-14
    IIF 71 - Director → ME
  • 9
    CHOUDHRY & CO DWELLINGS LTD
    09779460
    55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    CHOUDHRYS DWELLINGS LIMITED
    06423366
    8 Sagar Street, Castleford, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-12 ~ 2015-11-12
    IIF 64 - Director → ME
    2007-11-12 ~ 2011-01-01
    IIF 31 - Secretary → ME
  • 11
    CHOUDHRYS REAL ESTATE COMPANY LTD
    10783297
    1245, 1 Sagar Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2017-05-22 ~ 2021-09-08
    IIF 26 - Director → ME
    Person with significant control
    2017-05-22 ~ 2021-09-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 12
    EURO CARS YORKSHIRE LTD
    08595509 11579031
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2017-04-12
    IIF 75 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    FFP SERVICES LTD
    13298690
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 23 - Director → ME
    2022-04-11 ~ 2023-03-27
    IIF 17 - Director → ME
    2021-03-29 ~ 2022-04-11
    IIF 77 - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-09-25
    IIF 44 - Ownership of shares – 75% or more OE
    2021-03-29 ~ 2022-04-11
    IIF 83 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2023-02-27
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    FIRSTFORQUALITYFURNITURE.CO.UK LIMITED
    06755675
    57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-21 ~ 2010-03-01
    IIF 66 - Director → ME
    2008-11-21 ~ 2010-03-01
    IIF 52 - Secretary → ME
  • 15
    HEALING HANDS (NORTH)
    05805584
    66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (10 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 16
    MARINA LODGES LTD
    13298421
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2022-04-10 ~ 2023-03-27
    IIF 16 - Director → ME
    2023-03-27 ~ now
    IIF 24 - Director → ME
    2021-03-29 ~ 2022-04-10
    IIF 76 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-10
    IIF 84 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2023-03-27
    IIF 34 - Ownership of shares – 75% or more OE
    2023-03-27 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    MTW INVESTMENTS LTD
    15839809
    Rockello, Rock Hill, Castleford, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ 2025-01-01
    IIF 74 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-01-01
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 18
    NEXGEN INVESTORS LIMITED
    16260263
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 12 - Director → ME
    2025-02-18 ~ 2025-04-01
    IIF 29 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    2025-02-18 ~ 2025-04-01
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    OKKA LTD
    14862058
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    OPEN ARMS LIVING LTD
    16745783
    63 Front Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    PINE2GO.CO.UK LIMITED
    06755763
    13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-09-01
    IIF 65 - Director → ME
    2008-11-24 ~ 2010-09-01
    IIF 54 - Secretary → ME
  • 22
    PRIVATE HIRE & TAXI CARS LIMITED
    10700600
    4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-05-20
    IIF 68 - Director → ME
    2017-05-21 ~ 2021-09-02
    IIF 27 - Director → ME
    Person with significant control
    2017-03-31 ~ 2021-09-02
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 23
    RIAZ & CO HOLDINGS LTD
    12550880
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 11 - Director → ME
    2023-03-27 ~ now
    IIF 22 - Director → ME
    2020-04-07 ~ 2021-11-15
    IIF 2 - Director → ME
    2021-11-11 ~ 2022-04-11
    IIF 21 - Director → ME
    Person with significant control
    2022-04-10 ~ 2023-03-27
    IIF 33 - Ownership of shares – 75% or more OE
    2020-04-07 ~ 2021-11-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-27 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    2021-11-11 ~ 2022-04-10
    IIF 42 - Has significant influence or control OE
    IIF 42 - Has significant influence or control as a member of a firm OE
    IIF 42 - Has significant influence or control over the trustees of a trust OE
  • 24
    RIDE MOBILITY AND BUSES LTD
    15457945
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 60 - Director → ME
    2024-01-31 ~ 2024-12-09
    IIF 61 - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-11-18
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    2024-12-08 ~ now
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 25
    RIDE STAR LTD
    15158092
    5 Ropergate, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    THE PRIVATE HIRE & TAXI COMPANY LTD
    10700575
    The Yard, Back Wesley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2018-09-28 ~ 2023-10-01
    IIF 72 - Director → ME
    2017-03-30 ~ 2017-06-13
    IIF 28 - Director → ME
    Person with significant control
    2017-03-30 ~ 2023-11-01
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 27
    THE SHISHA & DESSERT LOUNGE LTD
    12871133
    43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 28
    TRINITY LOUNGE & DESSERT LTD
    10575720
    5a Hatfeild Street, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ 2021-11-26
    IIF 30 - Director → ME
    Person with significant control
    2017-01-23 ~ 2021-09-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    TWINNYS DINER LTD
    14876393
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 30
    UNITED INTERIORS HOME LTD
    07311126
    Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 80 - Director → ME
  • 31
    WEALTHSPRING INVESTMENTS LIMITED
    16260145
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 32
    WWW.UNITEDINTERIORS.CO.UK LIMITED
    06755830
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-03-22
    IIF 78 - Director → ME
    2008-11-24 ~ 2010-03-22
    IIF 55 - Secretary → ME
  • 33
    WY CONSTRUCTION & CIVIL ENGINEERING LIMITED
    16337691
    1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    XTREME CARS (WAKEFIELD) LIMITED
    - now 06755859
    MR CAR HIRE LIMITED
    - 2009-04-07 06755859
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 67 - Director → ME
    2008-11-24 ~ dissolved
    IIF 53 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.