logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohammed Ali

    Related profiles found in government register
  • Mr Mohammed Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Road, London, E15 1UD, England

      IIF 1
    • icon of address 665, Commercial Road, London, E14 7LW

      IIF 2
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Fitzwilliam Street, Huddersfield, HD1 5PU, England

      IIF 3
  • Mr Mohammed Ismail Ali
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 4
    • icon of address 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 5
    • icon of address 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 6
    • icon of address 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR

      IIF 7
    • icon of address 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 8
    • icon of address Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 9
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 10
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 11
    • icon of address Unit 9, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, England

      IIF 12
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 13 IIF 14
    • icon of address Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 15
  • Yasin, Mohammed Ali
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 16
  • Ali, Mohammed
    British lettings and property management born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 665, Commercial Road, London, E14 7LW

      IIF 17
  • Ali, Mohammed
    British operations manager born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Borthwick Road, London, E15 1UD, England

      IIF 18
  • Ali, Mohammed Ismail
    British chemist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Quaker Lane, Huddersfield, HD1 4SL, England

      IIF 19
  • Ali, Mohammed Ismail
    British company director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Greenroyd Croft, Huddersfield, HD2 2DQ, England

      IIF 20
    • icon of address Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 21
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 22
  • Ali, Mohammed Ismail
    British director born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Lowerdale, Elloughton, Brough, East Riding Of Yorkshire, HU15 1SD, United Kingdom

      IIF 23
    • icon of address 125 Fitzwilliam Street, Huddersfield, West Yorkshire, HD1 5PS, United Kingdom

      IIF 24
    • icon of address 16 Greenroyd Croft, Huddersfield, West Yorkshire, HD2 2DQ, Wales

      IIF 25
    • icon of address 19- Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 26
    • icon of address 19 Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 27
    • icon of address Parkview Pharmacy,125, Fitzwilliam Street, Huddersfield, HD1 5PS, England

      IIF 28
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 9b, Turner Business Centre, Greengate, Middleton, Manchester, M24 1RU, England

      IIF 31
  • Ali, Mohammed Ismail
    British pharmacist born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, England

      IIF 32
    • icon of address 19, Thomas Street, Thornton Lodge, Huddersfield, HD1 3JR, United Kingdom

      IIF 33
  • Mohammed, Yousif Ali
    British courier born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 34
  • Mohammed, Yousif Ali
    British kitchen chef born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 35
  • Mr Mohammed Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 36
  • Mr Mohammed Ali Yasin
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 37
  • Mr Yousif Ali Mohammed
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Ewart Street, Bradford, BD7 3PB, England

      IIF 38
    • icon of address 11, Keeldar Close, Bradford, BD7 3PX, England

      IIF 39
  • Mr Mohammed Ali Yasin
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kingsley Avenue, Huddersfield, West Yorkshire, HD1 3SR, United Kingdom

      IIF 40
  • Yasin, Mohammed Ali
    British director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 41
  • Ali, Mohammed
    British business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Commercial Road, London, London, E1 1PX, United Kingdom

      IIF 42
  • Ali, Mohammed
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 665, Commercial Road, London, E14 7LW, United Kingdom

      IIF 43
  • Mr Yousif Mohammed-ali
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 44 IIF 45
    • icon of address 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 46
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 47
  • Ali, Muhammed Ismail
    British director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Thomas Street, Huddersfield, West Yorkshire, HD1 3JR, United Kingdom

      IIF 48
  • Mr Mohammed Yousif Ali
    Iraqi born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 49
  • Yasin, Mohammed
    British manager born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Kingsley Avenue, Huddersfield, HD13SR, United Kingdom

      IIF 50
  • Ali, Mohammed Yousif
    Iraqi business person born in August 1998

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 00, Erbil Salaheddin, Erbil, 44001, Iraq

      IIF 51
  • Mohammed-ali, Yousif
    British company director born in February 1989

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 112, Shirland Road, Maida Vale, London, W9 2EQ, England

      IIF 52
  • Mohammed, Ali
    Indian business born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, 35 Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 53
  • Mohammed, Ali
    Indian business man born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, TW3 4EJ, England

      IIF 54
  • Mohammed, Ali
    Indian self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Eversleigh Road, London, E6 1HG, England

      IIF 55
    • icon of address 35, Eversleigh Road, London, E6 1HG, United Kingdom

      IIF 56
  • Mohammed-ali, Yousif
    British businessman born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 57
    • icon of address 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 58 IIF 59
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 60
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 61
  • Mr Ali Yousif Mohammed Hasan
    Iraqi born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 62
  • Mohammed-ali, Yousif

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
    • icon of address 95, Hardfield Road, Manchester, M24 1JD, United Kingdom

      IIF 64
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 65
    • icon of address Piccadilly Business Centre, Blackett Street, Manchester, M12 6AE, United Kingdom

      IIF 66
  • Yousif Mohammed Hasan, Ali
    Iraqi ceo born in June 1983

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address 24-26, Arcadia Avenue, Dephna House #105, London, N3 2JU, United Kingdom

      IIF 67
  • Jorani, Yousif Ali Mohammed
    Iraqi company director born in April 1990

    Resident in Iraq

    Registered addresses and corresponding companies
    • icon of address Suite 15, 792, Wilmslow Road, Manchester, M20 6UG, England

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 35 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Parkview Pharmacy,125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 28 - Director → ME
  • 4
    LUXURIUM HOLDING LIMITED - 2025-04-14
    icon of address Piccadilly Business Centre, Blackett Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 61 - Director → ME
    icon of calendar 2023-10-24 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 44 Lowerdale Elloughton, Brough, East Riding Of Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2019-10-02 ~ now
    IIF 63 - Secretary → ME
  • 7
    ASSIF TRADERS LTD - 2012-01-10
    icon of address Unit 67 Millmead House, Millmead Road Millmead Industrial Centre, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 55 - Director → ME
  • 8
    FI MEDIA LTD - 2022-11-21
    icon of address 24-26 Arcadia Avenue, Dephna House #105, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 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
  • 10
    DANUBE INTERNATIONAL LIMITED - 2019-07-09
    ELITE INVESTMENT & IMMIGRATION LIMITED - 2022-12-05
    icon of address 4385, 10967970: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2022-09-30
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Thomas Street, Thornton Lodge, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,070 GBP2024-05-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Lux Beds, Unit A2 Allen Row, Paddock, Huddersfield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -183,871 GBP2021-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 665 Commercial Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    16,933 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 15
    icon of address Suite 15, 792 Wilmslow Road, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 68 - Director → ME
  • 16
    icon of address 125 Fitzwilliam Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 24 - Director → ME
  • 17
    icon of address 95 Hardfield Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 18
    icon of address 112 Shirland Road, Maida Vale, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 52 - Director → ME
  • 19
    icon of address 141 Commercial Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 42 - Director → ME
  • 20
    icon of address 95 Hardfield Road Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2021-05-28 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-28 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144,405 GBP2024-05-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 9 - Has significant influence or controlOE
  • 22
    icon of address 665 Commercial Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 43 - Director → ME
  • 23
    icon of address Office 12 Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 16 Kingsley Avenue, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-06-17 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,250 GBP2024-05-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 108 Ewart Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,337 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,717 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-10-13
    IIF 48 - Director → ME
  • 3
    icon of address F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-18
    IIF 56 - Director → ME
  • 4
    icon of address Unit C, Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-02 ~ 2019-12-31
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 44 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,827 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ 2024-07-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2024-07-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,191 GBP2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2023-05-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-05-02
    IIF 15 - Has significant influence or control OE
  • 7
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2021-08-31
    Officer
    icon of calendar 2014-08-12 ~ 2020-08-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-31
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 13 Scot Lane, Doncaster, England
    Active Corporate
    Equity (Company account)
    -5,010 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-04
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 9
    icon of address Wellesley House 1st Floor, 102, Cranbrook Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2013-02-26
    IIF 53 - Director → ME
  • 10
    PRENTON HEALTHCARE LIMITED - 2023-02-14
    icon of address Unit 9 Sheepscar Way, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,447 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-12-08 ~ 2023-12-08
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Parkview Pharmacy, 125 Fitzwilliam Street, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144,405 GBP2024-05-31
    Officer
    icon of calendar 2015-06-10 ~ 2022-01-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-20
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 17 Quaker Lane, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,917 GBP2023-03-31
    Officer
    icon of calendar 2021-03-22 ~ 2024-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2024-08-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 16 Greenroyd Croft, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2025-10-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-10-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.