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 Reza Golesorkhi

    Related profiles found in government register
  • 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 1
    • Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 2
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 3
  • 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 4
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 5
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 6
    • Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 7
  • 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 8
  • Mr Ali Reza Golesorkhi
    British born in October 1963

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • 8, Malvern Road, Dewsbury, WF12 7JX, England

      IIF 13 IIF 14
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX

      IIF 15 IIF 16
    • 23, C/o Sedulo St Pauls House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 17
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

      IIF 18
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 19
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 20
  • 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 21
  • 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 22
  • 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 23
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 27
    • 256, Leeds Road, Wakefield, West Yorkshire, WF1 2HR, United Kingdom

      IIF 28
  • 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 29
    • 223, Bridge Road, Horbury, Wakefield, West Yorkshire, WF4 5QA, United Kingdom

      IIF 30
  • 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 31
    • 82, 82 Leeds Road, Wakefield, WF1 2QF, England

      IIF 32
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 33
  • 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 34 IIF 35 IIF 36
    • 8, Malvern Road, Dewsbury, West Yorkshire, WF12 7JX, United Kingdom

      IIF 39
    • 4th Floor, Stockdale House, Headingley Office Park, 8 Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
    • Unit 6c, Sherwood Ind Est, Robin Hood, Wakefield, WF3 3EL, United Kingdom

      IIF 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
  • 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 51
    • C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, LS7 3JB, England

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

      IIF 53
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 59 IIF 60
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 61 IIF 62
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 63
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

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

      IIF 65
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 66
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 67 IIF 68 IIF 69
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 70
    • 82, Leeds Road, Wakefield, WF1 2QF, England

      IIF 71
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 72
    • Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 73
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 74
  • Karimi, Mohammad
    British born in October 1963

    Resident in England

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

      IIF 75 IIF 76
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, England

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

      IIF 78
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 79
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 80
  • 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 81
  • 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 82
    • Unit-9, Gemini Business Park, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 83 IIF 84
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 85
    • 20 Sandpiper Road, Calder Grove, Wakefield, WF4 3FE, United Kingdom

      IIF 86
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, United Kingdom

      IIF 87
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 88
    • The Stone Yard, Green Lane, Horbury, Wakefield, WF4 5DY, England

      IIF 89
  • 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 90 IIF 91
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 92
    • 256, Leeds Road, Wakefield, WF1 2HR, England

      IIF 93 IIF 94
  • Karimi, Mohammad
    British entrepreneur born in October 1963

    Resident in England

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

      IIF 95
    • Unit 9, C/o Richmonds Accountants, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 96 IIF 97 IIF 98
    • 79, Old Bank Road, Mirfield, WF14 0HY, England

      IIF 99
    • 223, Bridge Road, Horbury, Wakefield, WF4 5QA, England

      IIF 100
    • 256, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 101
  • 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 102
  • 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 103
  • 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 104 IIF 105
    • C/o Richmonds Accountants, Unit 9, Sheepscar Way, Leeds, LS7 3JB, United Kingdom

      IIF 106
  • 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 107
  • Golesorkhi, Ali-reza Reza
    Iranian

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

      IIF 108
  • Golesorkhi, Ali-reza Reza
    Iranian co director

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

      IIF 109
  • 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 110
    • 82, Leeds Road, Wakefield, WF1 2QF, United Kingdom

      IIF 111
  • 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 112
  • 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 113
    • 256, Leeds Road, Wakefield, WF1 2QF, England

      IIF 114
  • 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 117
  • 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 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
Active 32
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    2025-03-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 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 40 - Director → ME
  • 3
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    2025-05-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CAPRI @ VINE LTD
    Other registered number: 16500403
    82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - 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 100 - Director → ME
    Person with significant control
    2021-10-23 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 7
    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
    2022-07-29 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 60 - 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 47 - 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 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 11
    8 Malvern Road, Dewsbury
    Dissolved Corporate (2 parents)
    Officer
    2007-11-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    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
    2025-09-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 13
    Burley House, 12 Clarendon Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-02-28 ~ dissolved
    IIF 44 - Director → ME
    2012-02-28 ~ dissolved
    IIF 119 - Secretary → ME
  • 14
    FOOD AND WINE HORBURY LTD - 2024-03-11
    Dsi, 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2024-02-28 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 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 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - 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 97 - 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 98 - Director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    HOME DINING WOODKIRK LTD
    Other registered number: 15840928
    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 113 - Director → ME
  • 19
    223 Bridge Road, Horbury, Wakefield, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2019-05-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2019-05-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-04-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    2025-05-19 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - 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 107 - Director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    Unit 9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2023-04-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-04-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 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 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    223 Bridge Road, Horbury, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2018-05-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 28
    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
    2024-01-26 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 29
    82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Person with significant control
    2024-11-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Person with significant control
    2024-02-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 31
    256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    2025-01-20 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    20 Sandpiper Road Calder Grove, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,401,775 GBP2024-05-31
    Officer
    2024-01-01 ~ 2024-04-01
    IIF 82 - Director → ME
    2020-06-23 ~ 2024-01-01
    IIF 105 - Director → ME
    2004-06-25 ~ 2020-06-23
    IIF 81 - Director → ME
    2004-06-25 ~ 2013-08-01
    IIF 109 - Secretary → ME
    Person with significant control
    2020-06-23 ~ 2024-01-01
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2020-06-23
    IIF 51 - Has significant influence or control OE
  • 2
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-08-31
    Officer
    2012-08-21 ~ 2024-12-03
    IIF 39 - Director → ME
  • 3
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -3,900 GBP2024-11-30
    Officer
    2007-11-21 ~ 2024-12-03
    IIF 35 - Director → ME
  • 4
    Unit-9 Gemini Business Park, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,484 GBP2023-09-30
    Officer
    2022-09-26 ~ 2024-12-04
    IIF 83 - Director → ME
    Person with significant control
    2022-09-26 ~ 2023-08-10
    IIF 59 - Has significant influence or control OE
  • 5
    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
    2021-01-20 ~ 2024-12-05
    IIF 46 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-12-05
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAPRI @ VINE LTD
    Other registered number: 16500403
    82 Leeds Road, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-13 ~ 2024-12-06
    IIF 88 - Director → ME
  • 7
    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
    2022-07-29 ~ 2024-12-04
    IIF 93 - Director → ME
  • 8
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-05 ~ 2024-12-03
    IIF 79 - Director → ME
    Person with significant control
    2023-04-05 ~ 2024-12-03
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Officer
    2024-10-18 ~ 2024-12-09
    IIF 85 - Director → ME
  • 10
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,751 GBP2021-05-31
    Officer
    2019-11-17 ~ 2019-12-31
    IIF 101 - Director → ME
    2018-05-15 ~ 2019-11-17
    IIF 49 - Director → ME
    Person with significant control
    2018-05-15 ~ 2019-11-17
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - 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 50 - Director → ME
    Person with significant control
    2019-05-10 ~ 2022-02-08
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    C/o Richmonds Accountants Unit 9, Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,765 GBP2025-03-31
    Officer
    2014-03-21 ~ 2024-12-06
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-09-18
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 13
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350,691 GBP2021-05-31
    Officer
    2019-05-15 ~ 2023-04-01
    IIF 32 - Director → ME
    Person with significant control
    2021-09-08 ~ 2023-04-01
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    Suite One Peel Mill, Commercial Street, Morley, West Yorkshire
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -39,426 GBP2023-09-30
    Officer
    2020-09-13 ~ 2024-06-26
    IIF 78 - Director → ME
    Person with significant control
    2020-09-13 ~ 2024-06-26
    IIF 54 - 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 56 - 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 96 - Director → ME
    Person with significant control
    2020-11-15 ~ 2023-08-10
    IIF 58 - 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 55 - Has significant influence or control OE
  • 18
    HOME DINING WOODKIRK LTD
    Other registered number: 15840928
    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 106 - Director → ME
    Person with significant control
    2020-08-19 ~ 2020-09-04
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    2020-09-04 ~ 2023-08-10
    IIF 110 - Has significant influence or control OE
  • 19
    Syke House Farm Swillington Lane, Swillington, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,229 GBP2025-01-31
    Officer
    2005-08-22 ~ 2006-11-01
    IIF 42 - Director → ME
  • 20
    LEISURE INN DEVELOPMENTS LIMITED - 2004-08-20
    Unit 9 Sheepscar Way, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,023 GBP2024-05-31
    Officer
    2007-02-17 ~ 2024-12-03
    IIF 29 - Director → ME
    2007-02-17 ~ 2014-06-26
    IIF 108 - Secretary → ME
  • 21
    531 Denby Dale Road West, Calder Grove, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-28 ~ 2024-01-04
    IIF 94 - Director → ME
  • 22
    8 Malvern Road, Dewsbury
    Active Corporate (2 parents)
    Equity (Company account)
    -2,054 GBP2024-11-30
    Officer
    2007-11-20 ~ 2024-12-03
    IIF 37 - 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 118 - 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 41 - Director → ME
  • 25
    41 Crossley Lane, Mirfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    11 GBP2025-04-30
    Officer
    2019-04-10 ~ 2022-05-09
    IIF 117 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-05-09
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    8 Malvern Road, Dewsbury, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,807 GBP2024-08-31
    Officer
    2007-08-16 ~ 2024-12-03
    IIF 34 - Director → ME
  • 27
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,103 GBP2022-01-31
    Officer
    2021-10-15 ~ 2023-09-01
    IIF 99 - Director → ME
    2019-02-11 ~ 2021-10-01
    IIF 115 - Director → ME
    Person with significant control
    2019-02-11 ~ 2021-10-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2021-10-01 ~ 2023-09-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -173,234 GBP2021-03-31
    Officer
    2023-05-12 ~ 2023-08-11
    IIF 87 - Director → ME
    2019-01-28 ~ 2023-05-12
    IIF 103 - Director → ME
    Person with significant control
    2023-05-12 ~ 2023-08-10
    IIF 66 - Has significant influence or control OE
    2019-08-20 ~ 2023-05-12
    IIF 20 - Has significant influence or control OE
  • 29
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    534,876 GBP2024-03-28
    Officer
    2022-04-01 ~ 2024-12-22
    IIF 89 - Director → ME
    2020-07-17 ~ 2022-04-01
    IIF 104 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 91 - Director → ME
  • 30
    The Stone Yard Green Lane, Horbury, Wakefield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,578 GBP2024-03-28
    Officer
    2020-07-17 ~ 2024-01-31
    IIF 95 - Director → ME
    2012-03-07 ~ 2020-07-17
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-17
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-17 ~ 2022-04-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    2022-04-01 ~ 2024-01-31
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    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
    2019-09-13 ~ 2022-09-14
    IIF 102 - Director → ME
    Person with significant control
    2019-09-13 ~ 2022-09-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 32
    Unit 9 C/o Richmonds Accountants, Sheepscar Way, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-01-26 ~ 2024-12-03
    IIF 112 - Director → ME
  • 33
    82 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,991,875 GBP2024-07-31
    Officer
    2019-05-15 ~ 2024-12-03
    IIF 33 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-11-16
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 34
    79 Old Bank Road, Mirfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    173,617 GBP2024-07-31
    Officer
    2024-02-19 ~ 2024-12-06
    IIF 92 - Director → ME
    2019-02-11 ~ 2024-02-19
    IIF 116 - Director → ME
    Person with significant control
    2019-01-11 ~ 2024-02-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-11 ~ 2019-02-11
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    256 Leeds Road, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,749,100 GBP2025-02-28
    Officer
    2020-01-16 ~ 2024-12-03
    IIF 114 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.