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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Shah, Ishfaq Hussain

    Related profiles found in government register
  • Shah, Ishfaq Hussain
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408 Oaktrerhouse, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 1
    • Annex G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 5
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 6 IIF 7 IIF 8
    • Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 9
    • Rsi Consulting Pvt Ltd, 408 Oakwood Lane, Annex G, Oaktree House, Leeds, LS8 3LG, United Kingdom

      IIF 10
    • Suite G.2, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 11
    • Suite G.3, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 12
  • Shah, Ishfaq Hussain
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408 Oaktrerhouse, Burley Street, Leeds, Yorkshire, LS8 3LG, England

      IIF 13
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 14 IIF 15
  • Shah, Ishfaq Hussain
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Ishfaq Hussain
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suit G2, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 31
  • Shah, Ishfaq Hussain
    Pakistani company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Burley Street, Leeds, LS3 1LB, England

      IIF 32
  • Shah, Ishfaq
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 33
  • Mr Ishfaq Hussain Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 34
    • Annexe G, Oaktree House, Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 35 IIF 36 IIF 37
  • Ishfaq Hussain Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 408 Oaktrerhouse, Burley Street, Leeds, LS8 3LG, England

      IIF 38
    • Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 39
    • Rsi Consulting Pvt Ltd, 408 Oakwood Lane, Annex G, Oaktree House, Leeds, LS8 3LG, United Kingdom

      IIF 40
  • Shah, Ishfaq Hussain
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28, Amberton Mount, Leeds, LS8 3JQ, England

      IIF 41
  • Shah, Ishfaq Hussain
    British accountat born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 42
  • Shah, Ishfaq Hussain
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 43
  • Ishfaq Shah
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shah, Ishfaq
    Pakistani accountant born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Melbourne Road, Melbourne Road, London, E17 6LR, England

      IIF 63
  • Shah, Ishfaq Hussain
    Pakistani company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 64
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 65
    • Suit G2, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, United Kingdom

      IIF 66
  • Mr Ishfaq Hussain Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ishfaq Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 5, Castlefield Road, Liverpool, L12 5JG, England

      IIF 74
  • Ishfaq Shah
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 75
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • Lyel Accountants Ltd, Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, LS8 3LG, England

      IIF 76
  • Mr Ishfaq Hussain Shah
    Pakistani born in November 2019

    Resident in England

    Registered addresses and corresponding companies
    • 22, Burley Street, Leeds, LS3 1LB, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 14
  • 1
    ANGELS HEALTHCARE SOLUTIONS LTD
    - now 12310889 12037963
    FAST PAY SOLUTIONS LTD
    - 2022-07-12 12310889
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,579 GBP2024-11-30
    Officer
    2019-11-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    DREAMZ FASHIONS LEEDS LTD
    16113629
    Suite G.2, Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    ETHBRO ENERGY LTD
    13614062
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    2021-09-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IMPERIAL ACCOUNTANCY LIMITED
    09128991
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    2015-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    LAZARUS LANG ACCOUNTANTS LTD
    12854105
    22 Burley Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    LYEL ACCOUNTANTS LTD
    11714547
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,739 GBP2023-12-31
    Officer
    2022-07-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    LYNK-X LTD
    16802391
    Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    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
  • 8
    REIGN HEALTHCARE LTD
    14227779
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    603,979 GBP2024-07-31
    Person with significant control
    2022-07-12 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    RSI ESTATES LTD
    16166655
    Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    SG ENTERPRISE PRIVATE LTD
    10935180
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-09-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-09-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 11
    SIMPLE LIVING SOLUTIONS LTD
    16140851
    Oaktree House, 408 Oakwood Lane, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 12
    SMOKYS PIZZAS LTD
    - now 15443456
    FOOD FUSION BATLEY LTD
    - 2025-02-24 15443456
    SMOKYS PIZZAS LTD
    - 2025-02-19 15443456
    SHANDAAR TASTY FOODS LTD
    - 2024-03-18 15443456
    35-37 Dewsbury Gate Road, Dewsbury, England
    Active Corporate (2 parents)
    Officer
    2024-01-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-25 ~ 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
  • 13
    SOCIAL CARE LEARNING ACADEMY LTD
    - now 13583973
    CLAIM ME YORKSHIRE LTD
    - 2023-02-16 13583973 16061193
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,253 GBP2024-08-31
    Officer
    2023-01-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    TAX INN LTD
    16699885
    B.02 Clarence Arcade, Stamford Street, Ashton Under Lyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 24
  • 1
    ADRIANA HEALTHCARE SOLUTIONS LTD - now
    ANGELS HEALTHCARE SOLUTIONS LTD
    - 2019-10-08 12037963 12310889
    98 Bayswater Mount, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2019-06-07 ~ 2019-07-03
    IIF 32 - Director → ME
    Person with significant control
    2019-06-07 ~ 2019-07-03
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AWS TRADE CONSULTANTS LIMITED - now
    AWS CONSULTING LEEDS LTD
    - 2024-12-30 16037189
    Winsor And Newton Building, Whitefriars Avenue, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ 2024-11-15
    IIF 3 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-11-15
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 3
    BC CARE LTD
    13189918
    Unit 6 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,316 GBP2024-02-29
    Officer
    2022-03-25 ~ 2022-12-01
    IIF 15 - Director → ME
    2022-02-01 ~ 2023-02-16
    IIF 14 - Director → ME
    Person with significant control
    2022-03-26 ~ 2022-12-01
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLARION ACCOUNTS LTD - now
    DREAMS FASHIONS ONLINE LTD
    - 2024-11-08 15988903
    142 Cromwell Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ 2024-11-06
    IIF 17 - Director → ME
    Person with significant control
    2024-10-01 ~ 2024-11-06
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 5
    FLEXIFIRMS LIMITED - now
    ROBLOX LEEDS LTD
    - 2024-11-08 16007752
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ 2024-11-06
    IIF 19 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-06
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    FLY BUSINESS LTD
    16090728
    144 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2025-01-23
    IIF 12 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-01-23
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    GIPTON CONSULTANCY LTD
    - now 16089525
    NEXT LEVEL BUSINESS LTD
    - 2024-12-05 16089525
    5 Castlefield Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-11-19 ~ 2025-02-25
    IIF 27 - Director → ME
    Person with significant control
    2025-02-25 ~ 2025-03-14
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    2024-11-19 ~ 2025-02-25
    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
  • 8
    GROW BUSINESS LEEDS LTD
    16090725
    10 Holloway Circus Queensway, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2025-03-10
    IIF 28 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-10
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    HALLAM RECRUITMENT LTD - now
    ANGELS CLEANING SOLUTIONS LTD
    - 2024-09-26 14663650
    ARTISANTECH SOLUTIONS LTD
    - 2023-10-19 14663650
    408 Oaktree House, Oakwood Lane, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -565 GBP2024-02-28
    Officer
    2023-02-15 ~ 2024-09-19
    IIF 16 - Director → ME
    Person with significant control
    2023-02-15 ~ 2024-09-19
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 10
    IMPERIAL ACCOUNTANCY LIMITED
    09128991
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,136 GBP2024-07-31
    Officer
    2014-07-14 ~ 2014-10-13
    IIF 63 - Director → ME
  • 11
    LEEDS BRANDS LTD
    16090727
    22 Malyon Road, Witham, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ 2025-03-03
    IIF 29 - Director → ME
    Person with significant control
    2024-11-20 ~ 2025-03-03
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    LEEDS GRIZZLIES LTD
    16008621
    Flat 18 8 Lee Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ 2024-11-07
    IIF 4 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-11-07
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 13
    LYEL ACCOUNTANTS LTD
    11714547
    Lyel Accountants Ltd Annexe G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,739 GBP2023-12-31
    Officer
    2019-12-09 ~ 2022-08-13
    IIF 42 - Director → ME
    Person with significant control
    2022-07-29 ~ 2024-10-24
    IIF 69 - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2022-07-29
    IIF 72 - Ownership of shares – 75% or more OE
    2019-11-01 ~ 2021-01-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    MINI ME LTD
    16036435
    3 Assembly Passage Mini Me Ltd, Assembly Passage, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ 2024-11-29
    IIF 20 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-11-29
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    MIS-SOLD SOLUTIONS LTD
    13598869
    8 The Town, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2023-09-30
    Officer
    2021-09-02 ~ 2024-10-04
    IIF 25 - Director → ME
    Person with significant control
    2021-09-02 ~ 2024-10-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MOONLIGHT SOUVENIRS & GIFTS LTD - now
    MOON LIGHT BUSINESS LTD
    - 2025-08-13 16093850
    Flat 6a The Grange, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-21 ~ 2025-01-13
    IIF 30 - Director → ME
    Person with significant control
    2024-11-21 ~ 2025-01-13
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 17
    NEXORA MANAGEMENT LIMITED - now
    DESSERTS DELIGHTS LTD
    - 2025-02-24 16059644
    The Old Farmhouse Byfleets Lane, Broadbridge Heath, Horsham, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-02-21
    IIF 18 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-02-21
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 18
    OAKLAND HEAVENS LTD
    16060145
    105 Dunbridge Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-01-10
    IIF 23 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-01-10
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    REIGN HEALTHCARE LTD
    14227779
    Annex G, Oaktree House, 408 Oakwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    603,979 GBP2024-07-31
    Officer
    2022-07-12 ~ 2024-07-17
    IIF 13 - Director → ME
  • 20
    RS TRADES LEEDS LTD
    16037129
    Unit 5 Southdown Road, Harpenden, England
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ 2024-12-13
    IIF 21 - Director → ME
    Person with significant control
    2024-10-23 ~ 2024-12-13
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 21
    RSI WHOLESALE PVT LTD - now
    RSI CONSULTING PVT LTD
    - 2024-10-07 14839962
    The Barley Mow, Dorset Street, London, England
    Active Corporate (1 parent)
    Officer
    2023-05-02 ~ 2024-10-04
    IIF 10 - Director → ME
    Person with significant control
    2023-05-02 ~ 2024-10-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 22
    SUPER DIETS LTD
    16007716
    252 Melton Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    2024-10-09 ~ 2024-12-13
    IIF 2 - Director → ME
    Person with significant control
    2024-10-09 ~ 2024-12-13
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    WORLDWIDE INTL LTD - now
    JOYS OF NORTH LTD
    - 2025-01-13 16059647
    154 Ash Grove, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ 2025-01-01
    IIF 22 - Director → ME
    Person with significant control
    2024-11-04 ~ 2025-01-01
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    XCLUSIVE EQUESTRIAN LTD - now
    MIS-SOLD ENERGY LTD
    - 2023-01-17 13582992
    Rose Thorpe Park East Common Lane, Melbourne, York, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ 2023-01-17
    IIF 24 - Director → ME
    Person with significant control
    2021-08-24 ~ 2023-01-17
    IIF 35 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.