The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Stephen Farman

    Related profiles found in government register
  • Mr Christopher Stephen Farman
    British born in January 1986

    Resident in England

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

      IIF 1 IIF 2
  • Farman, Christopher Stephen
    British company director born in January 1986

    Resident in England

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

      IIF 3 IIF 4
  • Mr Stephen Farman
    British born in March 1961

    Resident in England

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

      IIF 5
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 6
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 7
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 8 IIF 9 IIF 10
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 11
    • Suite 1.2, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 12
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 13
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 14 IIF 15 IIF 16
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 20 IIF 21
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

      IIF 22
  • Mr Christopher Farman
    British born in January 1986

    Resident in United Kingdom

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

      IIF 23 IIF 24
  • Farman, Stephen
    British company director born in March 1961

    Resident in England

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

      IIF 25
    • Sandtoft Industrial Estate, Sandtoft Road, Belton, Doncaster, South Yorkshire, DN9 1PN

      IIF 26
    • Cubic Business Centre, 533 Stanningley Road, Leeds, LS13 4EN, United Kingdom

      IIF 27
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, England

      IIF 28 IIF 29 IIF 30
    • Suite 1.10, Kingswood House, Pudsey, Leeds, LS28 6BN, United Kingdom

      IIF 31
    • Suite 1.10, Kingswood House, Richardshaw Lane, Leeds, LS28 6BN, United Kingdom

      IIF 32
    • Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 33
    • 1.2 Kingswood House, Richardshaw Lane, Stanningley, Pudsey, LS28 6BN, England

      IIF 34 IIF 35 IIF 36
    • Suite 1.3, Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, LS28 6BN, United Kingdom

      IIF 40 IIF 41
    • Equinox 3, Audby Lane, Wetherby, LS22 7RD, England

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

    Resident in England

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

      IIF 43 IIF 44
  • Mr Stephen Farman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Farman, Stephen
    British company director born in March 1961

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

      IIF 66
    • 23 Warwickshire Close, Hull, North Humberside, HU5 5XF

      IIF 67 IIF 68
  • Farman, Christopher
    British teacher born in January 1986

    Resident in United Kingdom

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

      IIF 69 IIF 70
  • Farman, Stephen
    British

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

      IIF 71
  • Farman, Stephen
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 32
  • 1
    DCC LOGISTICS LIMITED - 2020-11-19
    HURNLYNN LIMITED - 2012-12-04
    Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    10,168 GBP2019-09-30
    Officer
    2022-06-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    OFFLOAD 2 LIMITED - 2022-06-09
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-13 ~ dissolved
    IIF 90 - director → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 3
    ALLEN ENERGY (BELTON) LIMITED - 1995-02-20
    BRITISH THORNTON INVESTMENTS LIMITED - 1994-03-25
    SCEPTREPLAN LIMITED - 1993-05-25
    5 Windsor Court, Clarence Drive, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1994-03-25 ~ dissolved
    IIF 68 - director → ME
  • 4
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    Equinox 3 Audby Lane, Wetherby, England
    Corporate (2 parents)
    Equity (Company account)
    28,367 GBP2023-03-31
    Officer
    2021-04-01 ~ now
    IIF 42 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    National House, 2 Grant Avenue, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-01-01 ~ dissolved
    IIF 66 - director → ME
  • 8
    NORTH LINCS AGGREGATES LIMITED - 2021-07-28
    EUROPEAN VEHICLE SALES LIMITED - 2015-05-29
    EUROPEAN VEHICLE SALES (EXPORT) LIMITED - 2011-09-27
    EUROPEAN VEHICLE SALES LIMITED - 2006-05-25
    EUROPEAN SOLID FUELS LIMITED - 2000-08-03
    Sandtoft Industrial Estate Sandtoft Road, Belton, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 9
    Suite 1.10 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    OFFLOAD 19 LIMITED - 2021-07-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2024-08-27 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2023-06-29
    Officer
    2017-06-16 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MAKE TAX SIMPLE LIMITED - 2020-11-30
    OFFLOAD 18 LIMITED - 2019-12-19
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,833 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 13
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    2025-03-19 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 14
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 88 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 15
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    439 GBP2022-06-30
    Officer
    2023-06-15 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    ZARINA CAPITAL PARTNERS LTD - 2022-11-23
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 20
    ZARINA CAPITAL GROUP LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 21
    SUPERPRIME ACQUISITIONS LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    SUPERPRIME CAPITAL LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    SUPERPRIME HOLDINGS LTD - 2022-11-23
    1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    Suite 1.3 Kingswood House, Richardshaw Lane, Pudsey, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 40 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    RAISE HEALTHY MINDS LIMITED - 2020-08-19
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    2018-07-30 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 26
    Suite 1.2 Kingswood House Richardshaw Lane, Stanningley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-21 ~ now
    IIF 73 - director → ME
    Person with significant control
    2018-02-21 ~ 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
  • 27
    C/o Touche Ross, 10-12 East Parade, Leeds
    Dissolved corporate (2 parents)
    Officer
    1992-06-11 ~ dissolved
    IIF 67 - director → ME
  • 28
    OFFLOAD 20 LIMITED - 2019-10-17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2021-02-19 ~ now
    IIF 4 - director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 29
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -38,140 GBP2020-06-28
    Officer
    2018-11-23 ~ dissolved
    IIF 31 - director → ME
  • 30
    OFFLOAD 12 LIMITED - 2021-04-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2021-04-15 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2021-04-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    Suite 1.10 Kingswood House, Pudsey, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-29
    Officer
    2017-09-14 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 32
    OFFLOAD 17 LIMITED - 2020-05-28
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    OFFLOAD 11 LIMITED - 2021-04-16
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 84 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 2
    OFFLOAD 8 LIMITED - 2021-04-20
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 89 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    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
    XUNOOS LIMITED - 2019-11-06
    10 Elizabeth Crescent, Wyke, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    323,765 GBP2024-03-31
    Officer
    2019-07-03 ~ 2019-11-05
    IIF 25 - director → ME
    Person with significant control
    2019-07-03 ~ 2019-11-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    YELLOW LINK PLUS LIMITED - 2019-11-25
    28 Park Square West, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-05-17 ~ 2019-11-25
    IIF 74 - director → ME
    Person with significant control
    2018-05-17 ~ 2019-11-25
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    EVS ONLINE AUCTIONS LIMITED - 2013-03-25
    EVS FINANCE LIMITED - 2012-12-10
    INDEPENDENT COMMERCIAL FINANCE LIMITED - 2012-06-15
    INDEPENDENT COMMERICAL FINANCE LIMITED - 2011-03-03
    INDEPENDANT COMMERCIAL FINANCE LIMITED - 2011-03-03
    BULKMASTERS LIMITED - 2011-02-24
    Cubic Business Centre, 533 Stanningley Road, Leeds
    Dissolved corporate (1 parent)
    Officer
    2000-08-29 ~ 2005-06-02
    IIF 71 - secretary → ME
  • 6
    OFFLOAD 15 LIMITED - 2020-09-21
    4 Fouracres Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    12,922 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 91 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 7
    SIMPLY ACCOUNTS (YORKSHIRE) LIMITED - 2024-08-27
    OFFLOAD 19 LIMITED - 2021-07-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-14 ~ 2021-07-05
    IIF 78 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-07-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 8
    OFFLOAD 14 LIMITED - 2020-09-21
    26 Park Close, Essington, Wolverhampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    72 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-09-18
    IIF 92 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-09-18
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 9
    OFFLOAD 4 LIMITED - 2022-06-08
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ 2022-06-06
    IIF 81 - director → ME
    Person with significant control
    2019-06-14 ~ 2022-06-06
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 10
    Suite 1.2 Kingswood House, Richardshaw Lane, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -97,273 GBP2024-03-31
    Officer
    2023-03-31 ~ 2023-12-22
    IIF 43 - director → ME
  • 11
    Suite 1.3 Kingswood House Richardshaw Lane, Stanningley, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -32,368 GBP2024-06-30
    Officer
    2019-06-13 ~ 2021-02-09
    IIF 80 - director → ME
    Person with significant control
    2019-06-13 ~ 2021-02-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 12
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    439 GBP2022-06-30
    Officer
    2019-06-14 ~ 2020-01-01
    IIF 72 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-01-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 13
    OFFLOAD 16 LIMITED - 2020-06-11
    Bankend Quarry Bank End Road, Blaxton, Doncaster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2019-06-14 ~ 2020-06-10
    IIF 76 - director → ME
    Person with significant control
    2019-06-14 ~ 2020-06-11
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 14
    OFFLOAD 7 LIMITED - 2021-10-18
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2019-06-14 ~ 2022-06-15
    IIF 83 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-10-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 15
    OFFLOAD 20 LIMITED - 2019-10-17
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-14 ~ 2021-02-19
    IIF 77 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-02-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 16
    OFFLOAD 12 LIMITED - 2021-04-07
    Suite 1.10 Kingswood House, Pudsey, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ 2021-04-15
    IIF 75 - director → ME
    Person with significant control
    2019-06-14 ~ 2021-04-15
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 17
    NATIONAL VALETING LIMITED - 2020-09-29
    REDWOLF HEALTHCARE LIMITED - 2020-04-24
    Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2020-04-01 ~ 2020-04-29
    IIF 28 - director → ME
    Person with significant control
    2020-04-01 ~ 2020-04-29
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
© 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.