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 Stephen Farman

    Related profiles found in government register
  • Mr Stephen Farman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Farman
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, 533, Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 22 IIF 23
  • Mr Stephen Farman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 24
    • icon of address Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 25
    • icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 26
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 27 IIF 28 IIF 29
    • icon of address Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 30
    • icon of address Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 31
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 32
    • icon of address 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 39 IIF 40
    • icon of address Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 41
  • Farman, Stephen
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 42
  • Farman, Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Christopher
    British teacher born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 63 IIF 64
  • Farman, Stephen
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 65
    • icon of address Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 66
    • icon of address Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 67 IIF 68
    • icon of address Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 69
  • Farman, Stephen
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Littlewood Drive, West 26 Industrial Estate, Cleckheaton, BD19 4TE, England

      IIF 70
    • icon of address Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 71
    • icon of address Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 72
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 73 IIF 74
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, United Kingdom

      IIF 75
    • icon of address Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 76
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 77
    • icon of address 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 78 IIF 79 IIF 80
  • Farman, Stephen
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 84
  • Mr Christopher Stephen Farman
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 85 IIF 86
  • Farman, Stephen
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 4 Tall Trees, Hessle, North Humberside, HU13 0LE

      IIF 87
    • icon of address 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 88 IIF 89
  • Farman, Christopher Stephen
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 90 IIF 91
  • Farman, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 92
child relation
Offspring entities and appointments
Active 32
  • 1
    HURNLYNN LIMITED - 2012-12-04
    DCC LOGISTICS LIMITED - 2020-11-19
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,168 GBP2019-09-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 2
    OFFLOAD 2 LIMITED - 2022-06-09
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    BRITISH THORNTON INVESTMENTS LIMITED - 1994-03-25
    SCEPTREPLAN LIMITED - 1993-05-25
    ALLEN ENERGY (BELTON) LIMITED - 1995-02-20
    icon of address 5 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-25 ~ dissolved
    IIF 89 - Director → ME
  • 4
    icon of address 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Equinox 3 Audby Lane, Wetherby, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,268 GBP2024-03-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 87 - Director → ME
  • 8
    EUROPEAN VEHICLE SALES LIMITED - 2006-05-25
    NORTH LINCS AGGREGATES LIMITED - 2021-07-28
    EUROPEAN VEHICLE SALES (EXPORT) LIMITED - 2011-09-27
    EUROPEAN VEHICLE SALES LIMITED - 2015-05-29
    EUROPEAN SOLID FUELS LIMITED - 2000-08-03
    icon of address Sandtoft Industrial Estate Sandtoft Road, Belton, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ 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
  • 9
    icon of address Suite 1.10 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 10
    OFFLOAD 19 LIMITED - 2021-07-07
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-29
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OFFLOAD 18 LIMITED - 2019-12-19
    MAKE TAX SIMPLE LIMITED - 2020-11-30
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,833 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    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
  • 15
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2023-06-30
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    ZARINA CAPITAL PARTNERS LTD - 2022-11-23
    icon of address Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 20
    ZARINA CAPITAL GROUP LTD - 2022-11-23
    icon of address 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 21
    SUPERPRIME ACQUISITIONS LTD - 2022-11-23
    icon of address 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or more as a member of a firmOE
  • 22
    SUPERPRIME CAPITAL LTD - 2022-11-23
    icon of address 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 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
  • 23
    SUPERPRIME HOLDINGS LTD - 2022-11-23
    icon of address 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 25
    RAISE HEALTHY MINDS LIMITED - 2020-08-19
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address C/o Touche Ross, 10-12 East Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-11 ~ dissolved
    IIF 88 - Director → ME
  • 28
    OFFLOAD 20 LIMITED - 2019-10-17
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,140 GBP2020-06-28
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 75 - Director → ME
  • 30
    OFFLOAD 12 LIMITED - 2021-04-07
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-29
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 32
    OFFLOAD 17 LIMITED - 2020-05-28
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    OFFLOAD 11 LIMITED - 2021-04-16
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-04-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-04-15
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    OFFLOAD 8 LIMITED - 2021-04-20
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-04-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-04-15
    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
  • 3
    XUNOOS LIMITED - 2019-11-06
    icon of address 10 Elizabeth Crescent, Wyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    349,971 GBP2025-03-31
    Officer
    icon of calendar 2019-07-03 ~ 2019-11-05
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ 2019-11-05
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    YELLOW LINK PLUS LIMITED - 2019-11-25
    icon of address 28 Park Square West, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-17 ~ 2019-11-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ 2019-11-25
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    INDEPENDENT COMMERICAL FINANCE LIMITED - 2011-03-03
    INDEPENDENT COMMERCIAL FINANCE LIMITED - 2012-06-15
    BULKMASTERS LIMITED - 2011-02-24
    EVS ONLINE AUCTIONS LIMITED - 2013-03-25
    INDEPENDANT COMMERCIAL FINANCE LIMITED - 2011-03-03
    EVS FINANCE LIMITED - 2012-12-10
    icon of address Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-29 ~ 2005-06-02
    IIF 92 - Secretary → ME
  • 6
    OFFLOAD 15 LIMITED - 2020-09-21
    icon of address 4 Fouracres Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    70 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-09-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-09-18
    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
  • 7
    OFFLOAD 19 LIMITED - 2021-07-07
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-07-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-07-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    OFFLOAD 14 LIMITED - 2020-09-21
    icon of address 26 Park Close, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2022-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-09-18
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-09-18
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    OFFLOAD 4 LIMITED - 2022-06-08
    icon of address Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2022-06-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2022-06-06
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ 2023-12-22
    IIF 84 - Director → ME
  • 11
    icon of address Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,440 GBP2025-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2021-02-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2021-02-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    439 GBP2023-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-01-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-01-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    OFFLOAD 16 LIMITED - 2020-06-11
    icon of address Bankend Quarry Bank End Road, Blaxton, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2020-06-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2020-06-11
    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
  • 14
    OFFLOAD 7 LIMITED - 2021-10-18
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2022-06-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-10-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 15
    OFFLOAD 20 LIMITED - 2019-10-17
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-02-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-02-18
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    OFFLOAD 12 LIMITED - 2021-04-07
    icon of address Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ 2021-04-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ 2021-04-15
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 17
    REDWOLF HEALTHCARE LIMITED - 2020-04-24
    NATIONAL VALETING LIMITED - 2020-09-29
    icon of address Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-04-29
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.