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

Khan, Mohammed Raees

    Related profiles found in government register
  • Khan, Mohammed Raees
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Moorhead Lane, Bradford, Shipley, West Yorkshire, BD18 4JT, United Kingdom

      IIF 1
  • Khan, Mohammed Raees
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 2
  • Khan, Mohammed Raees
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 3
    • One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 4
  • Khan, Mohammed
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Broughton Road, Newcastle, ST5 0PQ, England

      IIF 5
    • 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ, United Kingdom

      IIF 6
    • 1 Broughton Road, Newcastle-under-lyme, Staffordshire, ST5 0PQ

      IIF 7 IIF 8
    • Suite E Trinity House, Trinity Street, Hanley, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 9
    • Unit 1, End Of Ephraim Street, Hanley, Stoke On Trent, Staffordshire, ST1 3BT, England

      IIF 10
    • 43-45trinity House, Second Floor Suite 2d, Hanley, Stoke-on-trent, ST1 5LJ, United Kingdom

      IIF 11
    • Suite 2b Trinity House, 41-43 Trinity Street, Trinity Street, Stoke-on-trent, ST1 5LQ, England

      IIF 12
    • 45, Lychgate Avenue, Stourbridge, West Midlands, DY9 0TS, United Kingdom

      IIF 13
  • Khan, Mohammed
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Glade, Ilford, Essex, IG5 0NQ, United Kingdom

      IIF 14
    • Hasnain News, 120 Oldham Road, Manchester, M4 6AG, England

      IIF 15
  • Khan, Mohammed
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Corus Building, Wharfdale Road Tyseley, Birmingham, B11 2DT, United Kingdom

      IIF 16
  • Hussain, Mohammed Shafaq
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 17
  • Khan, Mohammed Haroon Ejaz
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, 2nd Floor, Trinity House, 41-43, Trinity Street, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 18
  • Mr Mohammed Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, End Of Ephraim Street, Regent Road, Hanley, Stoke-on-trent, Staffordshire, ST1 3BT, England

      IIF 19
    • 45, Lychgate Avenue, Stourbridge, West Midlands, DY9 0TS, United Kingdom

      IIF 20
  • Mr Mohammed Raees Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 21
    • One Coldbath Square, Farringdon, London, EC1R 5HL, England

      IIF 22
    • 50, Moorhead Lane, Bradford, Shipley, BD18 4JT, United Kingdom

      IIF 23
    • 50, Moorhead Lane, Shipley, BD18 4JT, England

      IIF 24
  • Mr Mohammed Khan
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Glade, Ilford, Essex, IG5 0NQ, United Kingdom

      IIF 25
    • 1, Broughton Road, Basford, Newcastle-under-lyme, Staffordshire, ST5 0PQ

      IIF 26
  • Mr Haroon Mohammed Ejaz Khan
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, 2nd Floor, Trinity House, Stoke On Trent, ST1 5LQ, United Kingdom

      IIF 27
  • Khan, Mohammed
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • 38 Bennett Place, Porthill, Newcastle, ST5 8LA, England

      IIF 32 IIF 33 IIF 34
    • 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 35
    • 9a, 9a Brockley Square, Hanley, Stoke On Trent, ST1 5LY, England

      IIF 36
    • 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 37
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 38
  • Khan, Mohammed, Dr
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118, Langleys Road, Birmingham, B29 6HT, England

      IIF 39
  • Khan, Mohammed
    British company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 57, Blacker Road, Huddersfield, HD1 5HU, England

      IIF 40
  • Hussain, Mohammed Shafaq
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 37, Birkdale Road, Dewsbury, WF13 4HG, England

      IIF 41
    • 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 42
  • Mr Mohammed Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 72, Nantwich Road, Crewe, Cheshire, CW2 6AL, United Kingdom

      IIF 43
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 47
    • 38 Bennett Place, Porthill, Newcastle, ST5 8LA, England

      IIF 48 IIF 49 IIF 50
    • 9, Brockley Square, Hanley, Stoke On Trent, ST1 5LY, United Kingdom

      IIF 51
    • 9, Brockley Square, Stoke-on-trent, ST1 5LY, England

      IIF 52
  • Dr Mohammed Khan
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118, Langleys Road, Birmingham, B29 6HT, England

      IIF 53
  • Hussain, Mohammed Sabir, Dr
    British doctor born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, East Sussex, BN21 3TZ, England

      IIF 54
    • 11, Cranbrook Road, Northampton, Northamptonshire, NN2 6JT

      IIF 55
  • Khan, Mohammed
    Indian company director born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118, Langleys Road, Birmingham, B29 6HT, England

      IIF 56
  • Hussain, Mohammed Zakir
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Khan, Mohammed
    British

    Registered addresses and corresponding companies
    • 1 Broughton Road, Newcastle-under-lyme, Staffordshire, ST5 0PQ

      IIF 58
  • Dr Mohammed Sabir Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Station House, North Street, Havant, Hampshire, PO9 1QU, United Kingdom

      IIF 59
  • Mr Mohammed Shafaq Hussain
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, WF13 3HN, England

      IIF 60
    • Unit 6d, Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire, WF13 3HN

      IIF 61
  • Mr Mohammed Khan
    Indian born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • 118, Langleys Road, Birmingham, B29 6HT, England

      IIF 62
  • Mr Mohammed Haroon Ejaz Khan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr Mohammed Zakir Hussain
    Indian born in December 1983

    Resident in India

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Hussain, Mohammed Shafaq

    Registered addresses and corresponding companies
    • 46, West Park Street, Dewsbury, West Yorkshire, WF13 4LD

      IIF 65
child relation
Offspring entities and appointments 35
  • 1
    ALPEN GROUP LTD
    12312031
    9 Brockley Square, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,740 GBP2020-11-30
    Officer
    2020-05-10 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    ARABIANNITES STOKE LTD
    11352755
    9 Brockley Square, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-05-14 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 3
    BAAB DOORS LTD
    16311630
    72 Nantwich Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 4
    CLUB ARABICA LTD
    13782182
    9a Brockley Square, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 5
    CONTRACT SOLUTIONS & MANAGEMENT SERVICES LTD
    09944706
    Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Officer
    2016-11-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-14 ~ 2018-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 6
    CORPUS BUSINESS CONSULTANTS LTD
    13129568
    50 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    COUNSEL AND STRATEGY CONSULTING LTD
    16303311
    50 Moorhead Lane, Bradford, Shipley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    CSMS CREDIT SERVICES LTD
    11101469
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 9
    CSMS PAYROLL SERVICES LIMITED
    10433007
    1 Broughton Road, Newcastle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-04-06
    Officer
    2016-11-14 ~ dissolved
    IIF 5 - Director → ME
  • 10
    CSMS RECRUITMENT LTD
    11098371
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 11
    CSMS SECURITY SERVICES LTD
    11100778
    71 - 75 Shelton Street Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-12-07 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 12
    DENTIN AND DERMA LIMITED
    13722417
    4385, 13722417 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-11-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 13
    EMERALD VALE INVESTMENTS LTD
    - now 16769549
    EMERALD VALE PROPERTIES LTD
    - 2025-10-30 16769549
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-10-07 ~ 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
  • 14
    FAST BARGAIN STORE LIMITED
    15243608
    3258, 275 New North Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-28 ~ 2023-12-10
    IIF 40 - Director → ME
  • 15
    FORTNUM ESTATES LIMITED
    13195634
    One Coldbath Square, Farringdon, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 16
    GLOBAL PROTECTION SOLUTIONS (SECURITY) LTD
    15296210
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    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
  • 17
    GO AIRPORT PARKING LTD
    16748588
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    H R H CORPORATION LTD
    11350725
    Suite E Trinity House Trinity Street, Hanley, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 19
    HAMIDA DF LTD
    09212737
    1 Broughton Road, Basford, Newcastle-under-lyme, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    17,307 GBP2024-09-30
    Officer
    2014-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 20
    HM CONSTRUCTION SERVICES (UK) LTD
    10618379
    Suite C, 2nd Floor Trinity House, 41-43, Trinity Street, Stoke On Trent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,092 GBP2021-02-28
    Officer
    2017-02-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-02-14 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 21
    JEBS & HEART LTD
    15646752
    118 Langleys Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 39 - Director → ME
    2024-04-15 ~ 2024-05-01
    IIF 56 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-15 ~ 2024-05-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 22
    KHANZ PRESTIGE LTD
    07661549
    Unit 4 Corus Building, Wharfdale Road Tyseley, Birmingham, Westmidlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-08 ~ dissolved
    IIF 16 - Director → ME
  • 23
    KNIGHTSBRIDGE HOUSING AND NEGOTIATORS LTD
    09975501
    Trinity Buildings 43-45 Trinity Street, Hanley, Stoke On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,723 GBP2024-01-31
    Officer
    2016-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 24
    LIVERPOOL LUXURIOUS TRAVEL LTD
    16390079
    2 Victoria Gardens, Barrowford, Nelson, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 25
    M H HEALTHCARE SERVICES LTD
    - now 05434117 09430923
    M.I. HUSSAIN LTD - 2008-02-12
    37 Birkdale Road, Dewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    2010-01-05 ~ now
    IIF 41 - Director → ME
    2008-03-02 ~ 2011-04-24
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    M4 NEWS LTD
    13015103
    Hasnain News, 120 Oldham Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 27
    MEDOUTREACH LTD
    09170591
    11 Cranbrook Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2018-01-31
    Officer
    2014-08-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 28
    MEENAS EVENT HOUSE LTD
    10443977
    43-45trinity House Second Floor Suite 2d, Hanley, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-25 ~ dissolved
    IIF 11 - Director → ME
  • 29
    PLATINUM EXECUTIVE ENTERTAINMENT LIMITED
    06630916
    20 Florence Road, West Bromwich, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 30
    THE DOLI GUYS LTD
    11580300
    1 The Glade, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    2018-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-09-20 ~ 2020-07-03
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TWENTY20 PROPERTY INVESTMENTS LTD
    12487841
    120 Cavendish Place, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 54 - Director → ME
  • 32
    UNIVERSAL BRIDGE LOGISTICS LTD
    14629879
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    WHITE ROSE HEALTHCARE INVESTMENT LTD
    12100317
    Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,808 GBP2024-07-31
    Officer
    2019-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 60 - Has significant influence or control OE
  • 34
    WHITE ROSE PHARMACY SERVICES LTD
    06424014
    Unit 6d Ravensthorpe Retail Park, Huddersfield Road, Dewsbury, West Yorkshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    705,697 GBP2024-03-31
    Officer
    2008-04-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ZENN LEISURE LIMITED
    06273646
    10 Foundry Street, Hanley, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-08 ~ dissolved
    IIF 8 - Director → ME
    2007-06-08 ~ dissolved
    IIF 58 - 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.