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

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
    • icon of address 8 Malvern Road, Dewsbury, WF12 7JX

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

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

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

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

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

      IIF 11
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 15
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

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

      IIF 17
    • icon of address 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
    • icon of address 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
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 20
    • icon of address Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 21
    • icon of address 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
    • icon of address 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 23
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 24
    • icon of address 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
    • icon of address C/o Ground Floor, St Paul's House, 23 Park Square, Leeds, LS1 2ND

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

      IIF 49
  • Karimi, Mohammad
    British co director born in October 1963

    Resident in England

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

      IIF 50
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in England

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

      IIF 51 IIF 52
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 53 IIF 54
    • icon of address Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

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

      IIF 57
    • icon of address 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 58
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 59
    • icon of address 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 60
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 61
    • icon of address The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 62
  • Karimi, Mohammad
    British director born in October 1963

    Resident in England

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

      IIF 63 IIF 64
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 65
    • icon of address 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 66 IIF 67
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

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

      IIF 68
    • icon of address Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 73
    • icon of address 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 74
    • icon of address 256, Leeds Road, Wakefield, WF1 2HR, England

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

      IIF 76
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in England

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

      IIF 77
  • Golesorkhi, Ali Reza
    British entrepreneur born in October 1963

    Resident in England

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

      IIF 78 IIF 79
    • icon of address 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 80
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 9, Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, LS7 3JB, United Kingdom

      IIF 84
    • icon of address Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 85
  • Karimi, Mohammed
    Iranian company director born in October 1963

    Resident in England

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

      IIF 86
  • Karimi, Mohammed
    Iranian director born in October 1963

    Resident in England

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

      IIF 88
  • Golesorkhi, Ali Reza
    Iranian company director born in October 1963

    Resident in England

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

      IIF 89
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

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

      IIF 90
    • icon of address Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 91
  • Golesorkhi, Ali-reza Reza
    Iranian company director born in October 1963

    Resident in England

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

      IIF 92
    • icon of address 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 93
    • icon of address 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 94
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 95
  • Golesorkhi, Ali-reza Reza
    Iranian director born in October 1963

    Resident in England

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

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

      IIF 101
    • icon of address 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 102
    • icon of address 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 103
  • Golesorkhi, Ali-reza Reza
    Iranian none born in October 1963

    Resident in England

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

      IIF 108
    • icon of address 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 109
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 111
    • icon of address 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
    • icon of address 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
    • icon of address Dominic Building, Flat 13, Twitch Hill, Horbury, West Yorkshire, WF4 5AA, England

      IIF 116
  • Golesorkhi, Ali-reza Reza
    Iranian co director

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

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

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

      IIF 118
  • Golesorkhi, Ali-reza

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

      IIF 119
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 102 - Director → ME
  • 3
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 256 Leeds Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-23 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 88 - Director → ME
  • 10
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-11-17 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2025-03-31
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-28 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2012-02-28 ~ dissolved
    IIF 119 - Secretary → ME
  • 14
    FOOD AND WINE HORBURY LTD - 2024-03-11
    icon of address Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-11-30
    Officer
    icon of calendar 2007-11-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 70 - Director → ME
  • 17
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 111 - Director → ME
  • 19
    icon of address 223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 8 Malvern Road, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2023-04-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-23 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-11-16 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 31
    icon of address 256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    icon of calendar 2004-06-25 ~ 2020-06-23
    IIF 50 - Director → ME
    icon of calendar 2024-01-01 ~ 2024-04-01
    IIF 53 - Director → ME
    icon of calendar 2020-06-23 ~ 2024-01-01
    IIF 79 - Director → ME
    icon of calendar 2004-06-25 ~ 2013-08-01
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2024-01-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-06-23
    IIF 26 - Has significant influence or control OE
  • 2
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Officer
    icon of calendar 2012-08-21 ~ 2024-12-03
    IIF 101 - Director → ME
  • 3
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    icon of calendar 2007-11-21 ~ 2024-12-03
    IIF 97 - Director → ME
  • 4
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2023-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ 2023-08-10
    IIF 34 - Has significant influence or control OE
  • 5
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-12-05
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-12-05
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-12-06
    IIF 61 - Director → ME
  • 7
    icon of address C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2024-12-04
    IIF 66 - Director → ME
  • 8
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2023-04-05 ~ 2024-12-03
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 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
  • 9
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-18 ~ 2024-12-09
    IIF 57 - Director → ME
  • 10
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Officer
    icon of calendar 2019-11-17 ~ 2019-12-31
    IIF 76 - Director → ME
    icon of calendar 2018-05-15 ~ 2019-11-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2019-11-17
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2022-02-08
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2022-02-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2025-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2024-12-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350,691 GBP2021-05-31
    Officer
    icon of calendar 2019-05-15 ~ 2023-04-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-04-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -39,426 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ 2024-06-26
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2024-06-26
    IIF 29 - Has significant influence or control OE
  • 15
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 31 - Has significant influence or control OE
  • 16
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2024-12-04
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 33 - Has significant influence or control OE
  • 17
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-08-10
    IIF 30 - Has significant influence or control OE
  • 18
    icon of address C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    icon of calendar 2020-08-19 ~ 2020-09-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2020-09-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-09-04 ~ 2023-08-10
    IIF 108 - Has significant influence or control OE
  • 19
    icon of address Syke House Farm Swillington Lane, Swillington, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,229 GBP2025-01-31
    Officer
    icon of calendar 2005-08-22 ~ 2006-11-01
    IIF 105 - Director → ME
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    icon of address Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    icon of calendar 2007-02-17 ~ 2024-12-03
    IIF 92 - Director → ME
    icon of calendar 2007-02-17 ~ 2014-06-26
    IIF 118 - Secretary → ME
  • 21
    icon of address 531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-28 ~ 2024-01-04
    IIF 67 - Director → ME
  • 22
    icon of address 8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    icon of calendar 2007-11-20 ~ 2024-12-03
    IIF 99 - Director → ME
  • 23
    icon of address The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,035 GBP2021-10-06
    Officer
    icon of calendar 2016-01-01 ~ 2016-04-21
    IIF 116 - Director → ME
  • 24
    icon of address 256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    61,687 GBP2016-03-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-07-01
    IIF 104 - Director → ME
  • 25
    icon of address 41 Crossley Lane, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2022-05-09
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2022-05-09
    IIF 25 - Right to appoint or remove directors OE
    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
  • 26
    icon of address 8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Officer
    icon of calendar 2007-08-16 ~ 2024-12-03
    IIF 96 - Director → ME
  • 27
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,103 GBP2022-01-31
    Officer
    icon of calendar 2021-10-15 ~ 2023-09-01
    IIF 73 - Director → ME
    icon of calendar 2019-02-11 ~ 2021-10-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of calendar 2019-02-11 ~ 2021-10-15
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173,234 GBP2021-03-31
    Officer
    icon of calendar 2023-05-12 ~ 2023-08-11
    IIF 59 - Director → ME
    icon of calendar 2019-01-28 ~ 2023-05-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ 2023-08-10
    IIF 41 - Has significant influence or control OE
    icon of calendar 2019-08-20 ~ 2023-05-12
    IIF 12 - Has significant influence or control OE
  • 29
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,876 GBP2024-03-28
    Officer
    icon of calendar 2012-03-07 ~ 2020-07-17
    IIF 64 - Director → ME
    icon of calendar 2020-07-17 ~ 2022-04-01
    IIF 78 - Director → ME
    icon of calendar 2022-04-01 ~ 2024-12-22
    IIF 62 - Director → ME
  • 30
    icon of address The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,578 GBP2024-03-28
    Officer
    icon of calendar 2012-03-07 ~ 2020-07-17
    IIF 63 - Director → ME
    icon of calendar 2020-07-17 ~ 2024-01-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2024-01-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2020-07-17
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-17 ~ 2022-04-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2022-09-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2022-09-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-26 ~ 2024-12-03
    IIF 110 - Director → ME
  • 33
    icon of address 82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Officer
    icon of calendar 2019-05-15 ~ 2024-12-03
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2024-11-16
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    icon of address 79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Officer
    icon of calendar 2019-02-11 ~ 2024-02-19
    IIF 114 - Director → ME
    icon of calendar 2024-02-19 ~ 2024-12-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-11
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-01-11 ~ 2024-02-19
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    icon of calendar 2020-01-16 ~ 2024-12-03
    IIF 112 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.