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

Emadi, Marcus Zol

    Related profiles found in government register
  • Emadi, Marcus Zol
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE, United Kingdom

      IIF 1
    • icon of address 187, Brooklands Road, Sale, M33 3PJ, England

      IIF 2
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office No. 1, 62 High Street, Yarm, North Yorkshire, TS15 9AH, England

      IIF 3
  • Emadi, Marcus Zol
    British restaurateur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 4
    • icon of address 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, United Kingdom

      IIF 5
  • Emadi, Marcus
    British entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, England

      IIF 6
  • Emadi, Marcus Zol
    English director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 7
  • Emadi, Marcus Zol
    English entrepreneur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 8
    • icon of address 8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom

      IIF 9
  • Emadi, Marcus Zol
    English entreprenuer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 10
  • Emadi, Marcus Zol
    English property developer born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 11
  • Emadi, Marcus Zol
    English restaurateur born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 12
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 136, Low Lane, Brookfield, Middlesbrough, Cleveland, TS5 8EE, England

      IIF 13
    • icon of address 136, Low Lane, Middlesbrough, North Yorkshire, TS5 8EE, United Kingdom

      IIF 14
    • icon of address 48a, High Street, Yarm, TS15 9AH, England

      IIF 15
    • icon of address Office 1, 62 High Street, Yarm, Cleveland, TS15 9AH, England

      IIF 16
  • Emadi, Marcus Zol
    British none born in October 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Third Floor, 10 South Parade, Leeds, LS1 5QS

      IIF 17
  • Emadi, Marcus Zol
    British restauranteur born in October 1986

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 18
    • icon of address 136, Low Lane, Brookfield, Middlesbrough, Cleveland, TS5 8EE, United Kingdom

      IIF 19
    • icon of address 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, England

      IIF 20
    • icon of address Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, England

      IIF 21
  • Emadi, Marcus Zol
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 18, Piccadilly Lofts, Manchester, Greater Manchester, M12PE, United Kingdom

      IIF 22
  • Emadi, Marcus Zol
    British restauranteur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 23
    • icon of address 179, High Street, Boston Spa, Wetherby, LS23 6AA, England

      IIF 24
  • Emadi, Marcus Zol
    British restaurateur born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Bank Street, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 25
  • Mr Marcus Zol Emadi
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 26
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE, United Kingdom

      IIF 27
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 28
    • icon of address 187, Brooklands Road, Sale, M33 3PJ, England

      IIF 29
  • Mr Marcus Zol Emadi
    English born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West House, King Cross Road, Halifax, West Yorkshire, HX1 1EB, United Kingdom

      IIF 30
    • icon of address 17, Weedling Gate, Stutton, Tadcaster, LS24 9BS, England

      IIF 31 IIF 32 IIF 33
    • icon of address 6, Bank Street, Wetherby, LS22 6NQ, United Kingdom

      IIF 34
    • icon of address 8, Bank Street, Wetherby, West Yorkshire, LS22 6NQ, United Kingdom

      IIF 35
  • Emadi, Marcus Zol

    Registered addresses and corresponding companies
    • icon of address Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB, England

      IIF 36
  • Mr Marcus Zol Emadi
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, High Street, Boston Spa, Wetherby, West Yorkshire, LS23 6AA, England

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 8 Bank Street, Wetherby, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 179 High Street, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 179 High Street, Boston Spa, Wetherby, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 6 Bank Street, Bank Street, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,538 GBP2020-03-31
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Office 1 62 High Street, Yarm, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 17 Weedling Gate, Stutton, Tadcaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address West House, King Cross Road, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118,924 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,373 GBP2022-11-30
    Officer
    icon of calendar 2019-03-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 136 Low Lane, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 23 - Director → ME
  • 14
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 15
    icon of address 6-8 Bank Street, Wetherby, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,761 GBP2020-07-31
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 136 Low Lane, Brookfield, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 6 Bank Street, Wetherby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 187 Brooklands Road, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,020 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    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
  • 20
    icon of address 17 Weedling Gate, Stutton, Tadcaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 48a High Street, Yarm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 13 - Director → ME
Ceased 6
  • 1
    icon of address Armstrong Watson, Third Floor 10 South Parade, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-02 ~ 2013-08-28
    IIF 14 - Director → ME
  • 2
    icon of address 46b Hartburn Village, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,400 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-05 ~ 2021-07-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Office No. 1, 62 High Street, Yarm, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-20 ~ 2014-04-01
    IIF 3 - Director → ME
  • 4
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,761 GBP2020-07-31
    Officer
    icon of calendar 2021-04-08 ~ 2022-01-18
    IIF 5 - Director → ME
  • 5
    icon of address Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ 2015-09-11
    IIF 21 - Director → ME
    icon of calendar 2014-02-04 ~ 2015-09-11
    IIF 36 - Secretary → ME
  • 6
    icon of address Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2014-03-04
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.