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

Golesorkhi, Ali Reza

    Related profiles found in government register
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 1 IIF 2
  • Golesorkhi, Ali Reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Crossley Lane, Mirfield, WF14 0JW, England

      IIF 3
  • Golesorkhi, Ali-reza
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dominic Building, Flat 13, Twitch Hill, Horbury, West Yorkshire, WF4 5AA, England

      IIF 4
  • Golesorkhi, Ali Reza
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 5
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 6
  • Golesorkhi, Ali Reza
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 7 IIF 8
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 9
  • Golesorkhi, Ali Reza
    British investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 10
  • Golesorkhi, Ali Reza
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 11
  • Golesorkhi, Ali Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 12
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 13
  • Karimi, Mohammad
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 14
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 15
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 16
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 17
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 18
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 19
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 20
    • 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 21
  • Golesorkhi, Ali-reza Reza
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 22
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 23
  • Golesorkhi, Ali-reza Reza
    Iranian company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 24
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 25
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 26
  • Golesorkhi, Ali-reza Reza
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 27 IIF 28 IIF 29
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 32
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 33
  • Golesorkhi, Ali-reza Reza
    Iranian none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, Uk

      IIF 34
  • Golesorkhi, Ali-reza Reza
    Iranian property developer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 35
  • Golesorkhi, Ali-reza Reza
    Iranian property investor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stoneyard, Green Lane, Horbury, Wakefield, West Yorkshire, WF4 5DY, England

      IIF 36
  • Golesorkhi, Ali-reza Reza
    Iranian restauranteur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 37
  • Golesorkhi, Ali-reza Reza
    Iranian

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 38
  • Golesorkhi, Ali-reza Reza
    Iranian co director

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 39
  • Karimi, Mohammad
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, WF12 7JX

      IIF 40 IIF 41
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 42
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 43
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 44
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 45
  • Karimi, Mohammad
    British co director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 46
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 47
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 48 IIF 49
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 50
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 51
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 52
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 53
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 54
  • Karimi, Mohammad
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 55 IIF 56
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 57
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 58 IIF 59
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 60
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 64
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 65
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 66
  • Golesorkhi, Ali-reza

    Registered addresses and corresponding companies
    • Burley House, 12 Clarendon Road, Leeds, West Yorkshire, LS2 9NF

      IIF 67
  • Mr Mohammad Karimi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 68
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 69
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 70
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 76 IIF 77
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 78 IIF 79
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 80
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 81
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 82
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 83
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 84 IIF 85 IIF 86
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 87
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 88
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 89
    • Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 90
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 91
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Malvern Road, Dewsbury, WF12 7JX

      IIF 92 IIF 93 IIF 94
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 96 IIF 97
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 98 IIF 99
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 100
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 101
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 102
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 103
  • Karimi, Mohammed
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 104
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 105
  • Karimi, Mohammed
    Iranian waiter born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 106
  • Mr Ali Reza Golesorkhi
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 107
  • Mr Ali Reza Golesorkhi
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Thornhill Road, Middlestown, Wakefield, WF4 4RU, United Kingdom

      IIF 108
  • Mr Ali Reza Reza Golesorkhi
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 109
  • Mr Mohammad Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

      IIF 110
  • Mr Mohammed Karimi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 111
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 112
  • Mr Ali Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 113
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 114
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 115
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 116
  • Mr Ali-reza Reza Golesorkhi
    Iranian born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 117
    • Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 118
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 119
child relation
Offspring entities and appointments 49
  • 1
    ACL ESTATES LIMITED
    05123638
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    2004-06-25 ~ 2020-06-23
    IIF 46 - Director → ME
    2025-03-12 ~ now
    IIF 42 - Director → ME
    2024-01-01 ~ 2024-04-01
    IIF 47 - Director → ME
    2020-06-23 ~ 2024-01-01
    IIF 8 - Director → ME
    2004-06-25 ~ 2013-08-01
    IIF 39 - Secretary → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    2020-06-23 ~ 2024-01-01
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-23
    IIF 68 - Has significant influence or control OE
  • 2
    ACL RENTALS LIMITED
    07650518
    4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-30 ~ dissolved
    IIF 33 - Director → ME
  • 3
    BENDIGO MANAGEMENT COMPANY LTD
    08185840
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Officer
    2012-08-21 ~ 2024-12-03
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    BERNADETTE YEW TREE MEWS MANAGEMENT COMPANY LIMITED
    06433156
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 41 - Director → ME
    2007-11-21 ~ 2024-12-03
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CAFE CAPRI - DRIVE THROUGH LTD
    14375691
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-26 ~ 2024-12-04
    IIF 48 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 76 - Has significant influence or control OE
  • 6
    CAPRI @ THE CONTAINERS LTD
    13146011
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (6 parents)
    Officer
    2021-01-20 ~ 2024-12-05
    IIF 105 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPRI @ VINE LTD
    15348026 16500403
    82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-12-06
    IIF 53 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    CAPRI AT COLLINGHAM LTD
    13699808
    256 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 9
    CAPRI HOLDINGS WKD LTD
    14263262
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-07-29 ~ 2024-12-04
    IIF 58 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    CAPRI LICENSES LTD
    14782665
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-05 ~ 2024-12-03
    IIF 44 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 11
    CAPRI MIRFIELD LTD
    15453883
    79 Old Bank Road, Mirfield, England
    Active Corporate (3 parents)
    Officer
    2024-10-18 ~ 2024-12-09
    IIF 50 - Director → ME
  • 12
    CAPRI PROPERTY WKD LTD
    15062732
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 13
    CARRIEDAWAY LIMITED
    07543344
    Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-05 ~ dissolved
    IIF 106 - Director → ME
  • 14
    COMONEY ACL ESTATE WKD LIMITED
    11361641
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-11-17 ~ 2019-12-31
    IIF 66 - Director → ME
    2018-05-15 ~ 2019-11-17
    IIF 12 - Director → ME
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    2018-05-15 ~ 2019-11-17
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 15
    DENMARK (MANAGEMENT COMPANY) LIMITED
    11988414
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-10 ~ 2022-02-08
    IIF 13 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 16
    DOMINIK BUILDING MANAGEMENT COMPANY LIMITED
    06432039
    8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    DOMINIK PROPERTY LIMITED
    08952851
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (3 parents)
    Officer
    2014-03-21 ~ 2024-12-06
    IIF 24 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-09-18
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 18
    EIGHTY-TWO (WKD) LTD
    09612057
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (5 parents)
    Officer
    2019-05-15 ~ 2023-04-01
    IIF 25 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 19
    FLIGHT OF FANCY LIMITED
    03161101
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2000-02-28 ~ dissolved
    IIF 37 - Director → ME
    2012-02-28 ~ dissolved
    IIF 67 - Secretary → ME
  • 20
    FOOD AND WINE HORBURY T/AS CAPRI RESTAURANT LTD
    - now 15515669
    FOOD AND WINE HORBURY LTD
    - 2024-03-11 15515669
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 21
    HANNAH BUILDING MANAGEMENT COMPANY LIMITED
    06432042
    8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    HOME DINING GROUP LTD
    12876833
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    2020-09-13 ~ 2024-06-26
    IIF 43 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 71 - Has significant influence or control OE
  • 23
    HOME DINING HORBURY LTD
    13020282
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 73 - Has significant influence or control OE
  • 24
    HOME DINING MIRFIELD LTD
    13021560
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-11-15 ~ 2024-12-04
    IIF 61 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 75 - Has significant influence or control OE
  • 25
    HOME DINING WAKEFIELD LTD
    13019393
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2020-11-15 ~ 2023-08-10
    IIF 72 - Has significant influence or control OE
  • 26
    HOME DINING WOODKIRK LTD
    12823275 15840928
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-19 ~ 2020-09-04
    IIF 9 - Director → ME
    2020-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-09-04 ~ 2023-08-10
    IIF 17 - Has significant influence or control OE
    2020-08-19 ~ 2020-09-04
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 27
    JAMES STREET (MANAGEMENT COMPANY) LIMITED
    11987821
    223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 28
    KARVANIS LTD
    04871917
    Syke House Farm Swillington Lane, Swillington, Leeds, England
    Active Corporate (6 parents)
    Officer
    2005-08-22 ~ 2006-11-01
    IIF 35 - Director → ME
  • 29
    LEISURE INN DEVELOPMENTS (THE BULL) LIMITED
    - now 05143425
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (8 parents)
    Officer
    2007-02-17 ~ 2024-12-03
    IIF 22 - Director → ME
    2007-02-17 ~ 2014-06-26
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Right to appoint or remove directors OE
  • 30
    M & A WAKEFIELD LTD
    14833394
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-01-04
    IIF 59 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    NATALIE CROWN HOUSE MANAGEMENT COMPANY LIMITED
    06432041
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Officer
    2025-05-19 ~ now
    IIF 40 - Director → ME
    2007-11-20 ~ 2024-12-03
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    NEWCO15 LIMITED
    09526700 NI687630... (more)
    The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-01-01 ~ 2016-04-21
    IIF 4 - Director → ME
  • 33
    NO.43 WETHERBY LIMITED
    06844617
    256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 34 - Director → ME
  • 34
    OAKMONT INVESTMENTS UK AND OVERSEAS LIMITED
    10615656
    8 Malvern Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    OLD ENGINE CLOSE MANAGEMENT COMPANY LIMITED
    11937138
    41 Crossley Lane, Mirfield, England
    Active Corporate (2 parents)
    Officer
    2019-04-10 ~ 2022-05-09
    IIF 3 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
  • 36
    PSN MANAGEMENT SERVICES LIMITED
    06344951
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (5 parents)
    Officer
    2007-08-16 ~ 2024-12-03
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 37
    RIVERSIDE CASTLEFORD LTD
    14764505
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-04-23 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    SEVENTY NINE (MIR) LTD
    11757647
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2021-10-15 ~ 2023-09-01
    IIF 64 - Director → ME
    2019-02-11 ~ 2021-10-01
    IIF 1 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-09-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-11 ~ 2021-10-15
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SUNSHINE INVESTMENT LIMITED
    09635005
    Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 40
    SWATT LIMITED
    11524855
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2019-01-28 ~ 2023-05-12
    IIF 6 - Director → ME
    2023-05-12 ~ 2023-08-11
    IIF 52 - Director → ME
    Person with significant control
    2019-08-20 ~ 2023-05-12
    IIF 103 - Has significant influence or control OE
    2023-05-12 ~ 2023-08-10
    IIF 83 - Has significant influence or control OE
  • 41
    THORNTON ROAD (MANAGEMENT COMPANY NO.1) LIMITED
    11343065
    223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-05-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 42
    TREND DEVELOPMENTS WKD LIMITED
    07980495
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2020-07-17 ~ 2022-04-01
    IIF 7 - Director → ME
    2022-04-01 ~ 2024-12-22
    IIF 54 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 56 - Director → ME
  • 43
    TREND INVESTMENTS WKD LIMITED
    07978945
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-07-17 ~ 2024-01-31
    IIF 60 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2024-01-31
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TRENDY HOTELS LTD
    12207150
    51 Wintergreen Boulevard, West Drayton, England
    Active Corporate (3 parents)
    Officer
    2019-09-13 ~ 2022-09-14
    IIF 5 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    VINE TAKEAWAY LTD
    15445535
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-26 ~ 2024-12-03
    IIF 14 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 46
    VT VENTURES LIMITED
    09143270
    82 Leeds Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2019-05-15 ~ 2024-12-03
    IIF 26 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-11-16
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    2024-11-16 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 47
    VT VENTURES THREE LIMITED
    11470831
    79 Old Bank Road, Mirfield, England
    Active Corporate (5 parents)
    Officer
    2019-02-11 ~ 2024-02-19
    IIF 2 - Director → ME
    2024-02-19 ~ 2024-12-06
    IIF 57 - Director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-11
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    2024-02-19 ~ now
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    2019-01-11 ~ 2024-02-19
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    VT VENTURES TWO LIMITED
    11225641
    256 Leeds Road, Wakefield, England
    Active Corporate (3 parents)
    Officer
    2025-01-20 ~ now
    IIF 45 - Director → ME
    2020-01-16 ~ 2024-12-03
    IIF 16 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 49
    WYNPERG INVESTMENTS PVT LTD
    15133378
    20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.