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

Karimi, Mohammad

    Related profiles found in government register
  • Karimi, Mohammad
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 3
  • 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 4
  • 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 5 IIF 6
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 7 IIF 8
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 9
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 10
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 11
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 12
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 13
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 14
  • 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 15 IIF 16
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 17
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 18 IIF 19
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

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

      IIF 20
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 25
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 26
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 27
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 28
  • 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 29
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 30
  • Golesorkhi, Ali Reza
    British company director born in October 1963

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • 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 33
  • 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 34
  • Karimi, Mohammed
    Iranian company director 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 35
  • Karimi, Mohammed
    Iranian director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 36
  • 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 37
  • 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 38
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 39
    • 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

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

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

      IIF 43 IIF 44 IIF 45
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

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

      IIF 50 IIF 51
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 52
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 53
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 54
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 55
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 56 IIF 57 IIF 58
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 59
    • 82, Leeds Road, Wakefield, WF1 2QF, England

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

      IIF 61
    • Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 62
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 63
  • 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 64
  • 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 65 IIF 66
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 67
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

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

      IIF 71 IIF 72 IIF 73
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 75 IIF 76
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 77 IIF 78
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 79
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

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

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

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

      IIF 84
  • 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 85
  • Golesorkhi, Ali Reza
    Iranian entrepreneur born in October 1963

    Resident in England

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

      IIF 86
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 87
  • 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 88
  • 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 89
  • 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 90
  • 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 91
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 92
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 93
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 94
  • 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

      IIF 95
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, England

      IIF 96
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 97
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 98
  • 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 99 IIF 100 IIF 101
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 104
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 105
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 106
  • 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 107
  • 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 108
  • 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 109
  • 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 110
  • Golesorkhi, Ali-reza Reza
    Iranian co director

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

      IIF 111
  • Golesorkhi, Ali-reza Reza
    Iranian company director

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

      IIF 112
  • 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 113
    • Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 114
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 115
  • Golesorkhi, Ali-reza

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

      IIF 116
child relation
Offspring entities and appointments
Active 32
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,400,760 GBP2023-05-31
    Officer
    2025-03-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 2
    4th Floor, Stockdale House Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-30 ~ dissolved
    IIF 105 - director → ME
  • 3
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -487 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    82 Leeds Road, Wakefield, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-12-13 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 6
    256 Leeds Road, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-23 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 7
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 9
    Suite H Moor Park Business Centre, Thornes Moor Road, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 37 - director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Person with significant control
    2019-11-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 11
    8 Malvern Road, Dewsbury
    Dissolved corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 13
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2000-02-28 ~ dissolved
    IIF 110 - director → ME
    2012-02-28 ~ dissolved
    IIF 116 - secretary → ME
  • 14
    FOOD AND WINE HORBURY LTD - 2024-03-11
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Corporate (2 parents)
    Person with significant control
    2024-02-28 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    8 Malvern Road, Dewsbury
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,683 GBP2021-11-30
    Officer
    2007-11-20 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56,651 GBP2021-12-31
    Officer
    2020-11-15 ~ dissolved
    IIF 22 - director → ME
  • 17
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 18
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    2020-09-04 ~ dissolved
    IIF 2 - director → ME
  • 19
    223 Bridge Road, Horbury, Wakefield, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2019-05-09 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2023-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2023-11-30
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    8 Malvern Road, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-04-23 ~ now
    IIF 35 - director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control as a member of a firmOE
  • 26
    Stoneyard Green Lane, Horbury, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2015-06-11 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 27
    223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 106 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 28
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-01-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 29
    82 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,995,724 GBP2023-07-31
    Person with significant control
    2024-11-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Equity (Company account)
    81,542 GBP2023-07-31
    Person with significant control
    2024-02-19 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 31
    256 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2024-02-29
    Officer
    2025-01-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 32
    20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -1,400,760 GBP2023-05-31
    Officer
    2020-06-23 ~ 2024-01-01
    IIF 66 - director → ME
    2004-06-25 ~ 2020-06-23
    IIF 4 - director → ME
    2024-01-01 ~ 2024-04-01
    IIF 5 - director → ME
    2004-06-25 ~ 2013-08-01
    IIF 111 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-06-23
    IIF 41 - Has significant influence or control OE
    2020-06-23 ~ 2024-01-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -487 GBP2023-08-31
    Officer
    2012-08-21 ~ 2024-12-03
    IIF 104 - director → ME
  • 3
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2023-11-30
    Officer
    2007-11-21 ~ 2024-12-03
    IIF 100 - director → ME
  • 4
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2023-09-30
    Officer
    2022-09-26 ~ 2024-12-04
    IIF 7 - director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 48 - Has significant influence or control OE
  • 5
    Unit 6c Sherwood Ind Est, Robin Hood, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    67,495 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-12-05
    IIF 36 - director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    82 Leeds Road, Wakefield, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-12-06
    IIF 13 - director → ME
  • 7
    C/o Richmonds Accountants Unit 9, Gemini Business Park, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-29 ~ 2024-12-04
    IIF 18 - director → ME
  • 8
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-05 ~ 2024-12-03
    IIF 27 - director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 9
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Officer
    2024-10-18 ~ 2024-12-09
    IIF 9 - director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Officer
    2018-05-15 ~ 2019-11-17
    IIF 85 - director → ME
    2019-11-17 ~ 2019-12-31
    IIF 28 - director → ME
    Person with significant control
    2018-05-15 ~ 2019-11-17
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 11
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-05-10 ~ 2022-02-08
    IIF 87 - director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 12
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2,210 GBP2024-03-31
    Officer
    2014-03-21 ~ 2024-12-06
    IIF 96 - director → ME
  • 13
    2 Lakeside Calder Island Way, Wakefield
    Corporate (1 parent)
    Equity (Company account)
    -350,691 GBP2021-05-31
    Officer
    2019-05-15 ~ 2023-04-01
    IIF 97 - director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 14
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -39,426 GBP2023-09-30
    Officer
    2020-09-13 ~ 2024-06-26
    IIF 24 - director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 43 - Has significant influence or control OE
  • 15
    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
    2020-11-15 ~ 2023-08-10
    IIF 45 - Has significant influence or control OE
  • 16
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-15 ~ 2024-12-04
    IIF 21 - director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 47 - Has significant influence or control OE
  • 17
    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
    2020-11-15 ~ 2023-08-10
    IIF 44 - Has significant influence or control OE
  • 18
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,815 GBP2022-08-31
    Officer
    2020-08-19 ~ 2020-09-04
    IIF 68 - director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-04
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
    2020-09-04 ~ 2023-08-10
    IIF 29 - Has significant influence or control OE
  • 19
    Syke House Farm Swillington Lane, Swillington, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    51,993 GBP2024-01-31
    Officer
    2005-08-22 ~ 2006-11-01
    IIF 108 - director → ME
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2023-05-31
    Officer
    2007-02-17 ~ 2024-12-03
    IIF 95 - director → ME
    2007-02-17 ~ 2014-06-26
    IIF 112 - secretary → ME
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-01-04
    IIF 19 - director → ME
  • 22
    8 Malvern Road, Dewsbury
    Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2023-11-30
    Officer
    2007-11-20 ~ 2024-12-03
    IIF 102 - director → ME
  • 23
    The Stoneyard Green Lane, Horbury Junction, Wakefield, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -11,035 GBP2021-10-06
    Officer
    2016-01-01 ~ 2016-04-21
    IIF 34 - director → ME
  • 24
    256 Tinshill Road, Horsforth, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    61,687 GBP2016-03-31
    Officer
    2014-04-23 ~ 2015-07-01
    IIF 107 - director → ME
  • 25
    41 Crossley Lane, Mirfield, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2024-04-30
    Officer
    2019-04-10 ~ 2022-05-09
    IIF 33 - director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 26
    8 Malvern Road, Dewsbury, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2023-08-31
    Officer
    2007-08-16 ~ 2024-12-03
    IIF 99 - director → ME
  • 27
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,103 GBP2022-01-31
    Officer
    2019-02-11 ~ 2021-10-01
    IIF 31 - director → ME
    2021-10-15 ~ 2023-09-01
    IIF 25 - director → ME
    Person with significant control
    2019-02-11 ~ 2021-10-15
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2023-09-01
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -173,234 GBP2021-03-31
    Officer
    2019-01-28 ~ 2023-05-12
    IIF 64 - director → ME
    2023-05-12 ~ 2023-08-11
    IIF 11 - director → ME
    Person with significant control
    2019-08-20 ~ 2023-05-12
    IIF 82 - Has significant influence or control OE
    2023-05-12 ~ 2023-08-10
    IIF 55 - Has significant influence or control OE
  • 29
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    251,613 GBP2023-03-31
    Officer
    2020-07-17 ~ 2022-04-01
    IIF 65 - director → ME
    2012-03-07 ~ 2020-07-17
    IIF 16 - director → ME
    2022-04-01 ~ 2024-12-22
    IIF 14 - director → ME
  • 30
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    388,269 GBP2023-03-31
    Officer
    2020-07-17 ~ 2024-01-31
    IIF 20 - director → ME
    2012-03-07 ~ 2020-07-17
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2024-01-31
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    23 C/o Sedulo St Pauls House, 23 Park Square South, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2019-09-13 ~ 2022-09-14
    IIF 67 - director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 32
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-26 ~ 2024-12-03
    IIF 1 - director → ME
  • 33
    82 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,995,724 GBP2023-07-31
    Officer
    2019-05-15 ~ 2024-12-03
    IIF 98 - director → ME
    Person with significant control
    2021-09-08 ~ 2024-11-16
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 34
    79 Old Bank Road, Mirfield, England
    Corporate (2 parents)
    Equity (Company account)
    81,542 GBP2023-07-31
    Officer
    2019-02-11 ~ 2024-02-19
    IIF 32 - director → ME
    2024-02-19 ~ 2024-12-06
    IIF 17 - director → ME
    Person with significant control
    2019-02-11 ~ 2019-02-11
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    2019-01-11 ~ 2024-02-19
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    256 Leeds Road, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2024-02-29
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 3 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.