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 Ali Reza Golesorkhi

    Related profiles found in government register
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 5 IIF 6
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 7 IIF 8
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

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

      IIF 10
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 11
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 16
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 17
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 18
  • 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 19
  • 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 20
    • Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 21
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 22
  • 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 23
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 24
    • 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 25
  • 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 26
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 27
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 28
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 34 IIF 35
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 36 IIF 37
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 38
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 39
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 40
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 41
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 42 IIF 43 IIF 44
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 45
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 46
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 47
    • Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 48
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 49
  • Karimi, Mohammad
    British born in October 1963

    Resident in England

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

      IIF 50 IIF 51
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 52
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 53
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 54
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 55
  • 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 56
  • 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 57
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 58 IIF 59
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 60
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 61
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 62
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 63
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 64
  • 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 65 IIF 66
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 67
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 68 IIF 69
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

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

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

      IIF 71 IIF 72 IIF 73
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 74
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 75
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 76
  • 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 77
  • 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 78
  • 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 79 IIF 80
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 81
  • 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 82
  • 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 83
  • 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 84
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 85
  • 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 86
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
  • 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 92
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 93
  • 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 94
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 95
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 96
  • 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 97 IIF 98 IIF 99
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 102
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 103
  • 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 104
  • 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 105
  • 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 106
  • 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 107
  • 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 108
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 109
  • 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 110
  • 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 111
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 112
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 115
  • 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 116
  • Golesorkhi, Ali-reza Reza
    Iranian

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

      IIF 117
  • Golesorkhi, Ali-reza Reza
    Iranian co director

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

      IIF 118
  • Golesorkhi, Ali-reza

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

      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
    2025-03-12 ~ now
    IIF 52 - Director → ME
    2024-01-01 ~ 2024-04-01
    IIF 57 - Director → ME
    2020-06-23 ~ 2024-01-01
    IIF 80 - Director → ME
    2004-06-25 ~ 2020-06-23
    IIF 56 - Director → ME
    2004-06-25 ~ 2013-08-01
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 26 - Has significant influence or control OE
    2024-01-01 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    2020-06-23 ~ 2024-01-01
    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
  • 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 103 - 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 102 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - 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
    2007-11-21 ~ 2024-12-03
    IIF 98 - Director → ME
    2025-05-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - 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 58 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 34 - 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 87 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 85 - 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 63 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    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
  • 8
    CAPRI AT COLLINGHAM LTD
    13699808
    256 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - 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 68 - Director → ME
    Person with significant control
    2022-07-29 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 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 54 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - 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 60 - 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 59 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 35 - 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 88 - Director → ME
  • 14
    COMONEY ACL ESTATE WKD LIMITED
    11361641
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2018-05-15 ~ 2019-11-17
    IIF 90 - Director → ME
    2019-11-17 ~ 2019-12-31
    IIF 76 - Director → ME
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2018-05-15 ~ 2019-11-17
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors 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 91 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 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 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - 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 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-18
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2025-09-18 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - 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 95 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors 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 107 - Director → ME
    2012-02-28 ~ dissolved
    IIF 119 - 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 48 - Ownership of shares – 75% or more OE
    IIF 48 - 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 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - 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 53 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 29 - 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 72 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 31 - 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 71 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 33 - 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 73 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 30 - Has significant influence or control OE
    2024-02-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    HOME DINING WOODKIRK LTD
    12823275 15840928
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 111 - Director → ME
    2020-08-19 ~ 2020-09-04
    IIF 81 - Director → ME
    Person with significant control
    2020-09-04 ~ 2023-08-10
    IIF 108 - Has significant influence or control OE
    2020-08-19 ~ 2020-09-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    JAMES STREET (MANAGEMENT COMPANY) LIMITED
    11987821
    223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Officer
    2019-05-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more 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 105 - 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 92 - Director → ME
    2007-02-17 ~ 2014-06-26
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% 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 69 - Director → ME
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 31
    NATALIE CROWN HOUSE MANAGEMENT COMPANY LIMITED
    06432041
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Officer
    2007-11-20 ~ 2024-12-03
    IIF 100 - Director → ME
    2025-05-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - 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 116 - 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 104 - 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 82 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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 115 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors 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 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - 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 86 - Director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 38
    SEVENTY NINE (MIR) LTD
    11757647
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2019-02-11 ~ 2021-10-01
    IIF 113 - Director → ME
    2021-10-15 ~ 2023-09-01
    IIF 74 - Director → ME
    Person with significant control
    2021-10-01 ~ 2023-09-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-11 ~ 2021-10-15
    IIF 13 - 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 106 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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 78 - Director → ME
    2023-05-12 ~ 2023-08-11
    IIF 62 - Director → ME
    Person with significant control
    2023-05-12 ~ 2023-08-10
    IIF 41 - Has significant influence or control OE
    2019-08-20 ~ 2023-05-12
    IIF 12 - 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 93 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 42
    TREND DEVELOPMENTS WKD LIMITED
    07980495
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2022-04-01 ~ 2024-12-22
    IIF 64 - Director → ME
    2020-07-17 ~ 2022-04-01
    IIF 79 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 66 - 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 70 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 65 - Director → ME
    Person with significant control
    2022-04-01 ~ 2024-01-31
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-07-17
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 6 - 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 77 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - 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 110 - Director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - 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 96 - Director → ME
    Person with significant control
    2024-11-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    2021-09-08 ~ 2024-11-16
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 47
    VT VENTURES THREE LIMITED
    11470831
    79 Old Bank Road, Mirfield, England
    Active Corporate (5 parents)
    Officer
    2024-02-19 ~ 2024-12-06
    IIF 67 - Director → ME
    2019-02-11 ~ 2024-02-19
    IIF 114 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    2019-02-11 ~ 2019-02-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-11 ~ 2024-02-19
    IIF 24 - 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 55 - Director → ME
    2020-01-16 ~ 2024-12-03
    IIF 112 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 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 61 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 39 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.