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

Mr Mohammed Riaz

    Related profiles found in government register
  • Mr Mohammed Riaz
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 1
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sagar Street, Castleford, WF10 1AG, England

      IIF 2
  • Mr Mohammed Ria
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 3
  • Mr Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Stanley Road, Wakefield, WF1 4NA, England

      IIF 4
  • Riaz, Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 5
  • Riaz, Mohammed
    British manager born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Sagar Street, Castleford, West Yorkshire, WF10 1AG, England

      IIF 6
  • Riaz, Mohammed, Dr
    British finance consultant born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Durham Road, Stockton On Tees, Cleveland, TS19 0DG

      IIF 7
  • Dr Riaz Mohammed
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • Durham Road, Stockton-on-tees, Cleveland, TS19 0DG, England

      IIF 8
  • Mr Mohammed Shaban Riaz
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 9
    • Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 10
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Wenlock Road, London, N1 7GU, England

      IIF 14
  • Mr Mohammed Suheel Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • House, Barnsdale Road, Allerton Bywater, Castleford, WF10 2AW, England

      IIF 15
    • Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 16
    • Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 17
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Front Street, Castleford, WF10 4RN, England

      IIF 18
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 19
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sagar Street, Castleford, WF10 1AG, England

      IIF 20
    • Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 21 IIF 22 IIF 23
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 27
  • Ria, Mohammed
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 28
  • Riaz, Mohammed
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sagar Street, Castleford, WF10 1AG, England

      IIF 29
  • Riaz, Mohammed Shaban
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HR, England

      IIF 30
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 31 IIF 32
  • Riaz, Mohammed Shaban
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Chaple, Bradley Street, Castleford, West Yorkshire, WF10 1HP, United Kingdom

      IIF 33
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 34
  • Riaz, Mohammed Shaban
    British general manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 35
  • Riaz, Mohammed Shaban
    British manager born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 36
  • Mohammed Sukhran Riaz
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 37
  • Mr Mohammed Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 38
  • Riaz, Mohammed Shukran
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Front Street, Castleford, WF10 4RN, England

      IIF 39
  • Riaz, Mohammed Shukran
    British ceo born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 40
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Ropergate, Pontefract, West Yorkshire, WF8 1LL, England

      IIF 41
  • Riaz, Mohammed Sukhran
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Sagar Street, Castleford, WF10 1AG, England

      IIF 42
    • Outlet, Bradley Street, Castleford, WF10 1HR, England

      IIF 43 IIF 44 IIF 45
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 46
    • Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 47
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 48 IIF 49
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 50
    • Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 51
  • Mr Mohammed Ijaz Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Struan Road, Sheffield, S7 2EJ, England

      IIF 52
  • Riaz, Mohammed Shaban
    British

    Registered addresses and corresponding companies
    • Stanley Road, Wakefield, West Yorkshire, WF1 4NA

      IIF 53
  • Riaz, Mohammed Ijaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Struan Road, Sheffield, South Yorkshire, S7 2EJ, United Kingdom

      IIF 54
  • Riaz, Mohammed Sukhran
    British accountant

    Registered addresses and corresponding companies
    • Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 55
    • 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 56 IIF 57
  • Riaz, Mohammed Sukhran
    British manager

    Registered addresses and corresponding companies
    • 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 58
  • Mr Mohammed Shukran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 59
    • Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 60 IIF 61
    • Lounge 43, Brook Street, Wakefield, West Yorkshire, WF1 1QW, England

      IIF 62
  • Mr Mohammed Sukhran Riaz
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 63
    • Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65
    • Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 66
    • Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 67
  • Riaz, Mohammed
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penderfield Road, Wakefield, WF1 3NQ, United Kingdom

      IIF 68
    • Pinderfield Road, Wakefield, West Yorkshire, WF1 3NQ, England

      IIF 69
  • Riaz, Mohammed Shukran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Street, Wakefield, WF1 1QW, United Kingdom

      IIF 70 IIF 71
  • Riaz, Mohammed Suheel
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chapel, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 72
  • Riaz, Mohammed Suheel
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cars, Euro Cars, Bradley Street, Castleford, WF10 1HR, England

      IIF 73
  • Riaz, Mohammed Sukhran
    British accountant born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 74 IIF 75 IIF 76
    • 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 77
    • Outlet, Bradley Street, West Yorkshire, Castleford, WF10 1HR, England

      IIF 78
  • Riaz, Mohammed Sukhran
    British builder born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley Road, Wakefield, WF1 4NA, England

      IIF 79
  • Riaz, Mohammed Sukhran
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook Street, Wakefield, West Yorkshire, WF1 1QW, United Kingdom

      IIF 80
  • Riaz, Mohammed Sukhran
    British employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanley Road, Wakefield, WF1 4NA, England

      IIF 81
  • Riaz, Mohammed Sukhran
    British manager born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 82
    • Savile Road, Castleford, WF10 1PE, United Kingdom

      IIF 83
    • Outlet, Bradley Street, Castleford, West Yorkshire, WF10 1HR, United Kingdom

      IIF 84
    • 1, Bradley Street, Castleford, WF10 1HR, United Kingdom

      IIF 85
    • Wenlock Road, London, N1 7GU, England

      IIF 86 IIF 87
    • Stanley Road, Eastmoor, Wakefield, West Yorkshire, WF1 4NA

      IIF 88
    • Stanley Road, Wakefield, Wst Yorkshire, WF1 4NA, United Kingdom

      IIF 89
    • 2, Back Grantley Street, Wakefield, West Yorkshire, WF1 4LG, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 34
  • 1
    247 TAXI SERVICE LTD
    12740156
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 32 - Director → ME
    2020-07-14 ~ 2024-01-23
    IIF 34 - Director → ME
    2024-01-23 ~ 2025-03-18
    IIF 40 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    2025-03-18 ~ now
    IIF 11 - Right to appoint or remove directors OE
    2020-07-14 ~ 2024-01-23
    IIF 12 - Ownership of shares – 75% or more OE
    2023-01-23 ~ 2025-03-18
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 2
    AAA CARS (YORKSHIRE) LTD
    08509312 12064813
    1 Sagar Street, Castleford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-04-30 ~ 2013-05-31
    IIF 6 - Director → ME
    2013-05-31 ~ 2013-08-31
    IIF 89 - Director → ME
  • 3
    ALPHA CARS LIMITED
    06768872
    2a Tooting Bec Road, London
    Active Corporate (4 parents)
    Officer
    2020-02-26 ~ 2020-04-23
    IIF 68 - Director → ME
  • 4
    ALTRUA CARE LTD
    15922549
    320 Queens Road, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-23 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-08-16 ~ now
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    CABZ 4 U LIMITED
    07592175
    Ebenezer Chaple, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 6
    CAS CAR RENTALS LIMITED
    09112567
    The Police Box, Dewsbury Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-02 ~ dissolved
    IIF 83 - Director → ME
  • 7
    CAS CARS LTD
    11761458
    12 Pinderfield Road, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    2020-12-01 ~ now
    IIF 28 - Director → ME
    2019-01-11 ~ 2020-02-07
    IIF 69 - Director → ME
    Person with significant control
    2019-01-11 ~ 2020-02-07
    IIF 38 - Ownership of shares – 75% or more OE
    2020-12-01 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    CASTLEFORD MOTOR SPARES LTD
    07607844
    43 Stanley Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-27 ~ 2012-05-14
    IIF 81 - Director → ME
  • 9
    CHOUDHRY & CO DWELLINGS LTD
    09779460
    55 Stanley Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    CHOUDHRYS DWELLINGS LIMITED
    06423366
    8 Sagar Street, Castleford, England
    Dissolved Corporate (5 parents)
    Officer
    2007-11-12 ~ 2015-11-12
    IIF 74 - Director → ME
    2007-11-12 ~ 2011-01-01
    IIF 53 - Secretary → ME
  • 11
    CHOUDHRYS REAL ESTATE COMPANY LTD
    10783297
    1245, 1 Sagar Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2017-05-22 ~ 2021-09-08
    IIF 47 - Director → ME
    Person with significant control
    2017-05-22 ~ 2021-09-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    EURO CARS YORKSHIRE LTD
    08595509 11579031
    Rivendell House Barnsdale Road, Allerton Bywater, Castleford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2017-04-12
    IIF 85 - Director → ME
    Person with significant control
    2016-05-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    FFP SERVICES LTD
    13298690
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2023-03-27 ~ now
    IIF 44 - Director → ME
    2022-04-11 ~ 2023-03-27
    IIF 36 - Director → ME
    2021-03-29 ~ 2022-04-11
    IIF 87 - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-09-25
    IIF 22 - Ownership of shares – 75% or more OE
    2021-03-29 ~ 2022-04-11
    IIF 64 - Ownership of shares – 75% or more OE
    2022-04-11 ~ 2023-02-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    FIRSTFORQUALITYFURNITURE.CO.UK LIMITED
    06755675
    57 Brunswick Street, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-11-21 ~ 2010-03-01
    IIF 76 - Director → ME
    2008-11-21 ~ 2010-03-01
    IIF 55 - Secretary → ME
  • 15
    HEALING HANDS (NORTH)
    05805584
    66 Durham Road, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (10 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 16
    MARINA LODGES LTD
    13298421
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2022-04-10 ~ 2023-03-27
    IIF 35 - Director → ME
    2023-03-27 ~ now
    IIF 45 - Director → ME
    2021-03-29 ~ 2022-04-10
    IIF 86 - Director → ME
    Person with significant control
    2021-03-29 ~ 2022-04-10
    IIF 65 - Ownership of shares – 75% or more OE
    2022-04-10 ~ 2023-03-27
    IIF 10 - Ownership of shares – 75% or more OE
    2023-03-27 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    MTW INVESTMENTS LTD
    15839809
    Rockello, Rock Hill, Castleford, England
    Active Corporate (2 parents)
    Officer
    2024-07-15 ~ 2025-01-01
    IIF 84 - Director → ME
    Person with significant control
    2024-07-15 ~ 2025-01-01
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 18
    NEXGEN INVESTORS LIMITED
    16260263
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 31 - Director → ME
    2025-02-18 ~ 2025-04-01
    IIF 50 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    2025-02-18 ~ 2025-04-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 19
    OKKA LTD
    14862058
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    OPEN ARMS LIVING LTD
    16745783
    63 Front Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2025-09-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-09-26 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    PINE2GO.CO.UK LIMITED
    06755763
    13 Woodhouse Road, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-09-01
    IIF 75 - Director → ME
    2008-11-24 ~ 2010-09-01
    IIF 57 - Secretary → ME
  • 22
    PRIVATE HIRE & TAXI CARS LIMITED
    10700600
    4385, 10700600: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2017-03-31 ~ 2017-05-20
    IIF 78 - Director → ME
    2017-05-21 ~ 2021-09-02
    IIF 48 - Director → ME
    Person with significant control
    2017-03-31 ~ 2021-09-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 23
    RIAZ & CO HOLDINGS LTD
    12550880
    The Outlet, Bradley Street, Castleford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-04-11 ~ 2023-03-27
    IIF 30 - Director → ME
    2023-03-27 ~ now
    IIF 43 - Director → ME
    2020-04-07 ~ 2021-11-15
    IIF 5 - Director → ME
    2021-11-11 ~ 2022-04-11
    IIF 42 - Director → ME
    Person with significant control
    2022-04-10 ~ 2023-03-27
    IIF 9 - Ownership of shares – 75% or more OE
    2020-04-07 ~ 2021-11-11
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-27 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    2021-11-11 ~ 2022-04-10
    IIF 20 - Has significant influence or control OE
    IIF 20 - Has significant influence or control as a member of a firm OE
    IIF 20 - Has significant influence or control over the trustees of a trust OE
  • 24
    RIDE MOBILITY AND BUSES LTD
    15457945
    Ebenezer Chapel, Bradley Street, West Yorkshire, Castleford, England
    Active Corporate (1 parent)
    Officer
    2024-12-08 ~ now
    IIF 72 - Director → ME
    2024-01-31 ~ 2024-12-09
    IIF 73 - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-11-18
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    2024-12-08 ~ now
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 25
    RIDE STAR LTD
    15158092
    5 Ropergate, Pontefract, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    THE PRIVATE HIRE & TAXI COMPANY LTD
    10700575
    The Yard, Back Wesley Street, Castleford, England
    Active Corporate (2 parents)
    Officer
    2018-09-28 ~ 2023-10-01
    IIF 82 - Director → ME
    2017-03-30 ~ 2017-06-13
    IIF 49 - Director → ME
    Person with significant control
    2017-03-30 ~ 2023-11-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 27
    THE SHISHA & DESSERT LOUNGE LTD
    12871133
    43 Brook Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 28
    TRINITY LOUNGE & DESSERT LTD
    10575720
    5a Hatfeild Street, Wakefield, England
    Active Corporate (2 parents)
    Officer
    2017-01-23 ~ 2021-11-26
    IIF 51 - Director → ME
    Person with significant control
    2017-01-23 ~ 2021-09-15
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    TWINNYS DINER LTD
    14876393
    43 Brook Street, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 30
    UNITED INTERIORS HOME LTD
    07311126
    Unit 2 Bradley Street, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-12 ~ dissolved
    IIF 90 - Director → ME
  • 31
    WEALTHSPRING INVESTMENTS LIMITED
    16260145
    The Outlet, Bradley Street, Castleford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 32
    WWW.UNITEDINTERIORS.CO.UK LIMITED
    06755830
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-11-24 ~ 2010-03-22
    IIF 88 - Director → ME
    2008-11-24 ~ 2010-03-22
    IIF 58 - Secretary → ME
  • 33
    WY CONSTRUCTION & CIVIL ENGINEERING LIMITED
    16337691
    1 Sagar Street, Castleford, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 34
    XTREME CARS (WAKEFIELD) LIMITED
    - now 06755859
    MR CAR HIRE LIMITED
    - 2009-04-07 06755859
    Unit 2 Back Grantley Street, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-24 ~ dissolved
    IIF 77 - Director → ME
    2008-11-24 ~ dissolved
    IIF 56 - 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.