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

Khan, Majid

    Related profiles found in government register
  • Khan, Majid
    British accountant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Martin House, Grove Road, Boston Spa, Wetherby, LS23 6TX

      IIF 1
  • Khan, Majid
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kendall Avenue, Shipley, BD18 4DY, England

      IIF 2 IIF 3
  • Khan, Majid
    British group finance director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Basecamp, Risol House, Mercury Way, Urmston, Manchester, M41 7RR, England

      IIF 4
    • Risol House, Mercury Way, Dumplington Urmston, Manchester, Lancashire, M41 7RR

      IIF 5
    • Risol House, Mercury Way, Urmston, Manchester, M41 7RR

      IIF 6 IIF 7
    • Risol House, Mercury Way Dumplington, Urmston, Manchester, M41 7RR

      IIF 8 IIF 9
    • Risol House, Mercury Way, Urmston, Manchester, M41 7RR

      IIF 10
    • Risol House Mercury Way, Dumplington, Urmston, Manchester, Lancashire, M41 7RR

      IIF 11
  • Khan, Majid
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cowper Street, Dewsbury, WF12 9NN, England

      IIF 12
    • 7, George Street, The Flatts, Dewsbury, WF13 2LX, England

      IIF 13
    • 16, Southfield Drive, Riddlesden, Keighley, West Yorkshire, BD20 5HT, England

      IIF 14
  • Khan, Majid
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 266, Bradford Road, Batley, West Yorkshire, WF17 6JD

      IIF 15
    • 28, Cowper Street, Dewsbury, WF12 9NN, United Kingdom

      IIF 16 IIF 17
    • Awr Alloy Wheel Recon, Albion Street, Dewsbury, WF13 2AJ, England

      IIF 18
    • 9, Cairn Close, Keighley, BD20 6UR, England

      IIF 19
  • Khan, Majid
    British self employed born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cowper Street, Dewsbury, West Yorkshire, WF12 9NN

      IIF 20
  • Khan, Amjid
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 21
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 22
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 23
    • 83, Baker Street, London, W1U 6AG, England

      IIF 24
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 25
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 26
  • Khan, Majid
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 27
  • Khan, Majid
    British director born in April 1990

    Resident in Gbr

    Registered addresses and corresponding companies
    • 31, Batley Field Hill, Batley, West Yorkshire, WF17 0BE, United Kingdom

      IIF 28
  • Khan, Majid
    Pakistani director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 29
  • Khan, Amjid
    Indian director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 30
  • Mr Majid Khan
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 24, Kendall Avenue, Shipley, BD18 4DY, England

      IIF 31
  • Khan, Amjid
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 32
  • Khan, Amjid
    Pakistani repair born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 33
  • Khan, Amjid
    Pakistani director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 34
  • Khan, Amjad
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 35
  • Khan, Amjid
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 36
  • Khan, Amjad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Khan, Majid
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 38
    • 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 39
  • Khan, Majid
    British electrician born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 Room E, The Foundry Cavendish Street, Leeds, LS1 3BN, United Kingdom

      IIF 40
  • Mr Majid Khan
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 266, Bradford Road, Batley, West Yorkshire, WF17 6JD

      IIF 41
    • 7, George Street, The Flatts, Dewsbury, WF13 2LX, England

      IIF 42
    • 16, Southfield Drive, Riddlesden, Keighley, West Yorkshire, BD20 5HT, England

      IIF 43
    • 9, Cairn Close, Keighley, BD20 6UR, England

      IIF 44
  • Mr Amjid Khan
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cavendish Square, London, W1G 0PW, England

      IIF 45
    • 4, Winsley Street, London, W1W 8HF, England

      IIF 46
    • 52, Grosvenor Gardens, London, SW1W 0AU, United Kingdom

      IIF 47
    • Unit 3 Woodward Buildings 1 Victoria Road, North Acton, London, W3 6FA, United Kingdom

      IIF 48
    • 10th Floor, 3 Hardman Street, Hardman Street, Manchester, M3 3HF, England

      IIF 49
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 50
  • Khan, Amjid
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Essington House, Sladefield Road, Birmingham, B8 2SU

      IIF 51
  • Khan, Amjad
    British admin assistant born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 (rear End) 112-116, Whitechapel Road, London, E1 1JH, England

      IIF 52
  • Mr Majid Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 53
  • Mr Majid Khan
    Pakistani born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 54
  • Mr Amjad Khan
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 55
  • Mr Amjad Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 56
  • Mr Amjid Khan
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 57
  • Mr Amjid Khan
    Pakistani born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 58
  • Khan, Amjid
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fetter Lane, London, EC4A 1BR, England

      IIF 59
  • Mr Amjad Khan
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Amjid Khan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Amjid Khan
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Essington House, Sladefield Road, Birmingham, B8 2SU

      IIF 62
  • Majid Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Gillott Road, Birmingham, B16 0ET, United Kingdom

      IIF 63
  • Mr Majid Khan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, St. Peters Road, Handsworth, Birmingham, B20 3RP, United Kingdom

      IIF 64
  • Mr Majid Khan
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 Room E, The Foundry Cavendish Street, Leeds, LS1 3BN, United Kingdom

      IIF 65
  • Mr Amjid Khan
    Indian born in January 1987

    Resident in India

    Registered addresses and corresponding companies
    • 31, Worcester Street, Gloucester, GL1 3AJ, England

      IIF 66
child relation
Offspring entities and appointments
Active 37
  • 1
    129 Gillott Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Has significant influence or control as a member of a firmOE
  • 2
    Awr Alloy Wheel Recon, Albion Street, Dewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 18 - Director → ME
  • 3
    84-88 Macdonald Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Has significant influence or control as a member of a firmOE
  • 4
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 5
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Has significant influence or control as a member of a firmOE
  • 6
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 7
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 8
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 9
    9 Cairn Close, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,653 GBP2023-11-30
    Officer
    2020-11-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-11-12 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 10
    16 Southfield Drive, Riddlesden, Keighley, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2025-01-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    266 Bradford Road, Batley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    31,737 GBP2023-08-31
    Officer
    2019-11-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    Risol House, Mercury Way, Dumplington Urmston, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 5 - Director → ME
  • 13
    CRAGHOPPERS INTERNATIONAL LIMITED - 1996-05-23
    SUREPATH LIMITED - 1995-06-05
    Risol House, Mercury Way Dumplington, Urmston, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-11-12 ~ now
    IIF 8 - Director → ME
  • 14
    RGO RETAIL LIMITED - 2013-03-22
    Risol House Mercury Way, Dumplington, Urmston, Manchester, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 11 - Director → ME
  • 15
    Flat 60 Geach Tower, Uxbridge Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2023-07-31
    Officer
    2021-07-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-21 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 16
    3 Scarborough Street, Dewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-06 ~ dissolved
    IIF 12 - Director → ME
  • 17
    Risol House Mercury Way, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 6 - Director → ME
  • 18
    4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2021-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-09-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 19
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 20
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    Flat 42 Room E, The Foundry Cavendish Street, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-01-04 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 22
    52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2021-10-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 23
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    194 GBP2023-09-30
    Officer
    2021-09-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-09-08 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 24
    Rapid Car Hire Partners Limited, Unit 9 (rear End) 112-116 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-20 ~ dissolved
    IIF 52 - Director → ME
  • 25
    54 Essington House Sladefield Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 26
    Basecamp, Risol House, Mercury Way, Urmston, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 4 - Director → ME
  • 27
    RISOL LIMITED - 1996-07-01
    RISOL PRODUCTS (IMPORTS) LIMITED - 1990-11-21
    CASTKIRK LIMITED - 1978-12-31
    Risol House, Mercury Way, Urmston, Manchester
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2020-11-12 ~ now
    IIF 7 - Director → ME
  • 28
    Unit-2 Camroyd Street, Dewsbury
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -3,454 GBP2018-02-28
    Officer
    2012-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 29
    SHAW MILLS (BARNSLEY) LIMITED - 1979-12-31
    Risol House, Mercury Way, Urmston, Manchester
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-11-12 ~ now
    IIF 10 - Director → ME
  • 30
    24 Kendall Avenue, Shipley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2017-09-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    24 Kendall Avenue, Shipley, England
    Active Corporate (2 parents)
    Officer
    2024-07-16 ~ now
    IIF 3 - Director → ME
  • 32
    BLOOMVIEW LIMITED - 1989-06-30
    Risol House Mercury Way, Dumplington, Urmston, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 9 - Director → ME
  • 33
    1 Fetter Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-15 ~ dissolved
    IIF 59 - Director → ME
  • 34
    13903996 LTD - 2024-05-26
    SAVILE ONLINE SALES LTD - 2023-03-21
    SAVILE LTD - 2023-03-03
    7 George Street, The Flatts, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    906 GBP2024-02-28
    Officer
    2022-02-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-02-09 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 35
    31 Worcester Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,577 GBP2021-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 36
    4385, 12913280 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2023-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 37
    55 St. Peters Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-03-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    203 Bradford Road, Dewsbury, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -407,885 GBP2024-03-31
    Officer
    2012-05-22 ~ 2025-03-03
    IIF 17 - Director → ME
  • 2
    Ground Floor, Calder House, The Wharf Sowerby Bridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76.01 GBP2023-09-30
    Officer
    2021-09-15 ~ 2023-02-14
    IIF 24 - Director → ME
    Person with significant control
    2021-09-15 ~ 2023-02-14
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 3
    Martin House Grove Road, Boston Spa, Wetherby
    Active Corporate (12 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2016-08-18
    IIF 1 - Director → ME
  • 4
    11b Nelson Street, Batley, Birstall, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    277,009 GBP2024-01-31
    Officer
    2005-10-01 ~ 2005-12-31
    IIF 20 - Director → ME
  • 5
    DREAMS TIME (UK) LIMITED - 2011-02-24
    44 Thorncliffe Estate, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-16 ~ 2012-02-15
    IIF 28 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.